Search icon

ALL DRAINS ROOTER SERVICE, INC.

Company Details

Name: ALL DRAINS ROOTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1996 (29 years ago)
Entity Number: 2006332
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 22N 2ND ST, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 74 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT TICE DOS Process Agent 22N 2ND ST, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ALBERT TICE JR Chief Executive Officer 22N 2ND ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2004-03-30 2006-05-02 Address 22N 2ND ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2004-03-30 2006-05-02 Address 22N 2ND ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-03-30 2004-03-30 Address 22N 2ND ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2000-03-30 2004-03-30 Address 22N 2ND ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-03-30 2004-03-30 Address 22N 2ND ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1998-04-08 2000-03-30 Address 22 N 2ND ST, RR 4 BOX 189, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1998-04-08 2000-03-30 Address 22 N 2ND ST, RR 4 BOX 189, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1998-04-08 2000-03-30 Address 22 N 2ND ST, RR 4 BOX 189, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-03-05 1998-04-08 Address 22 NORTH 2ND STREET, RR #4 BOX 189, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502003213 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040330002492 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020311002572 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000330002058 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980408002703 1998-04-08 BIENNIAL STATEMENT 1998-03-01
960305000183 1996-03-05 CERTIFICATE OF INCORPORATION 1996-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349578102 2020-07-14 0202 PPP 3 HELEN AVENUE, WAPPINGERS FALLS, NY, 12590-1705
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12197
Loan Approval Amount (current) 12197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-1705
Project Congressional District NY-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12304.27
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State