Search icon

DRAMATICS 57, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRAMATICS 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2048126
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LARRY KOLBER Chief Executive Officer 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21DR1055774 DOSAEBUSINESS 2014-01-03 2029-01-22 352 W 57TH ST, NEW YORK, NY, 10019
21DR1055774 DOSAEBUSUNESS 2014-01-03 2029-01-22 352 W 57TH ST, NEW YORK, NY, 10019
21DR1055774 Appearance Enhancement Business License 1997-01-22 2025-01-22 352 W 57TH ST, NEW YORK, NY, 10019

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 120 E. 34TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-08-24 2025-05-14 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-08-24 2025-05-14 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-07-15 1998-08-24 Address 200 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514000118 2025-05-14 BIENNIAL STATEMENT 2025-05-14
120809002928 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100722002108 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080716002671 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060629002928 2006-06-29 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3246031 CL VIO INVOICED 2020-10-14 350 CL - Consumer Law Violation
3160033 CL VIO CREDITED 2020-02-19 175 CL - Consumer Law Violation
2782245 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation
2623018 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2578127 CL VIO CREDITED 2017-03-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-04-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-03-08 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167735.00
Total Face Value Of Loan:
167735.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167735.00
Total Face Value Of Loan:
167735.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$167,735
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,789.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $167,731
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$167,735
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,050.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,801
Utilities: $3,894
Mortgage Interest: $0
Rent: $38,040
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State