Search icon

DRIVE COMMUNICATIONS INC.

Company Details

Name: DRIVE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2235255
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL GRAZIOLO, 130 W. 25TH ST #5A, NEW YORK, NY, United States, 10001
Principal Address: 130 W. 25TH ST, #5A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRIVE COMMUNICATIONS INC. DOS Process Agent ATTN: MICHAEL GRAZIOLO, 130 W. 25TH ST #5A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL GRAZIOLO Chief Executive Officer 237 WEST 16TH ST, #2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-05-08 2018-09-07 Address 133 WEST 19TH ST, 5TH FL, NEW YORK, NY, 10011, 4117, USA (Type of address: Principal Executive Office)
2008-03-17 2018-09-07 Address ATTN: MICHAEL GRAZIOLO, 133 W 19TH ST 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-12 2012-05-08 Address 237 W 16TH ST, 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-05-06 2008-03-17 Address ATTN M GRAZIOLA, 133 W 19TH ST 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-31 2012-05-08 Address 133 W 19TH STREET 5TH FL, NEW YORK, NY, 10011, 4117, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180907006484 2018-09-07 BIENNIAL STATEMENT 2018-03-01
140509002366 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120508002188 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100409002479 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002665 2008-03-17 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
14118.00
Total Face Value Of Loan:
14118.00
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12577.43
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14118
Current Approval Amount:
14118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14190.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State