Search icon

DIRECT DRAINAGE, INC.

Company Details

Name: DIRECT DRAINAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401063
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 363 N DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DIRECT DRAINAGE, INC. DOS Process Agent 363 N DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
ADRIANA BARRY Chief Executive Officer 363 N DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2016-05-11 2018-11-27 Address 363 N DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2016-05-11 2018-11-27 Address 363 N DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2003-07-07 2016-05-11 Address 1105 MONTAUK HWY, STE C, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2003-07-07 2016-05-11 Address 1105 MONTAUK HWY, STE C, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-07-07 2016-05-11 Address 1105 MONTAUK HWY, STE C, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-08-24 2003-07-07 Address 7 WAVERLY AVE W, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2001-08-24 2003-07-07 Address 7 WAVERLY AVE W, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2001-08-24 2003-07-07 Address 21 ELECTRIC ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-08-24 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018000725 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190701060281 2019-07-01 BIENNIAL STATEMENT 2019-07-01
181127002046 2018-11-27 AMENDMENT TO BIENNIAL STATEMENT 2017-07-01
170703006942 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160511006930 2016-05-11 BIENNIAL STATEMENT 2015-07-01
130805002125 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110803002270 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090721002421 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070730002015 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051003002267 2005-10-03 BIENNIAL STATEMENT 2005-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3002245001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DIRECT DRAINAGE INC
Recipient Name Raw DIRECT DRAINAGE, INC.
Recipient UEI L4URCB1746J5
Recipient DUNS 001262968
Recipient Address 1105 MONTAUK HWY, PATCHOGUE, SUFFOLK, NEW YORK, 11772-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949797706 2020-05-01 0235 PPP 363 N DUNTON AVE, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
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 PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 562991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 111063.03
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1384280 Intrastate Non-Hazmat 2024-10-16 1682 2023 2 2 RESIDENTIAL SEPTIC INSTALL
Legal Name DIRECT DRAINAGE INC
DBA Name -
Physical Address 363 N DUNTON AVE, EAST PATCHOGUE, NY, 11772, US
Mailing Address 363 N DUNTON AVE, EAST PATCHOGUE, NY, 11772, US
Phone (631) 475-0812
Fax (631) 475-4191
E-mail DIRECTDRAINAGE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State