Search icon

DRB CONSULTING, INC.

Company Details

Name: DRB CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175841
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 36 MOUNT GREY ROAD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R BEHANNA Chief Executive Officer 36 MOUNT GREY ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MOUNT GREY ROAD, SETAUKET, NY, United States, 11733

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001579944
Phone:
516-790-4548

Latest Filings

Form type:
SC 13D
Filing date:
2013-10-02
File:

History

Start date End date Type Value
2009-09-30 2011-10-31 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-09-30 2011-10-31 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-09-30 2011-10-31 Address 312 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-08-29 2009-09-30 Address 36 MOUNT GREY ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2007-08-29 2009-09-30 Address 36 MOUNT GREY ROAD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150909006012 2015-09-09 BIENNIAL STATEMENT 2015-08-01
130906006003 2013-09-06 BIENNIAL STATEMENT 2013-08-01
111031002757 2011-10-31 BIENNIAL STATEMENT 2011-08-01
090930002512 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070829002439 2007-08-29 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
24800.00
Total Face Value Of Loan:
200000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State