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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DIRECT DRAINAGE, INC. | DOS Process Agent | 363 N DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
ADRIANA BARRY | Chief Executive Officer | 363 N DUNTON AVE, EAST PATCHOGUE, NY, United States, 11772 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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