Search icon

DRIBBL INC.

Company Details

Name: DRIBBL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063403
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 170 EAST 83RD ST, NEW YORK, NY, United States, 10028
Address: CARL FRISCHLLING, ESQ., 1177 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FRISCHLING Chief Executive Officer 170 EAST 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
KRAMER LEVIN NAFTALIS & FRANKEL LLP DOS Process Agent CARL FRISCHLLING, ESQ., 1177 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-09-01 2012-09-28 Address 510 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-09-01 2012-09-28 Address 510 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-09-01 2012-09-28 Address KRAMER LEVIN, 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-06 2000-09-01 Address ATTN: CARL FRISCHLING, ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916006410 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120928002406 2012-09-28 BIENNIAL STATEMENT 2010-09-01
020823002529 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000901002623 2000-09-01 BIENNIAL STATEMENT 2000-09-01
960906000382 1996-09-06 CERTIFICATE OF INCORPORATION 1996-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299358507 2021-03-12 0202 PPS 170 E 83rd St Apt 6H, New York, NY, 10028-1922
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137460
Loan Approval Amount (current) 137460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-1922
Project Congressional District NY-12
Number of Employees 80
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138272.01
Forgiveness Paid Date 2021-10-20
9475647308 2020-05-02 0202 PPP 170 E 83rd St Apt 6h, NEW YORK, NY, 10028
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154027
Loan Approval Amount (current) 154027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 80
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154819.47
Forgiveness Paid Date 2020-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State