Search icon

DRILLCO NATIONAL GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DRILLCO NATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427318
ZIP code: 11788
County: Queens
Place of Formation: New York
Address: 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRILLCO NATIONAL GROUP, INC DOS Process Agent 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES WIEDER Chief Executive Officer 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F07000004882
State:
FLORIDA

Unique Entity ID

CAGE Code:
5TV74
UEI Expiration Date:
2018-04-25

Business Information

Activation Date:
2017-04-25
Initial Registration Date:
2009-12-16

Commercial and government entity program

CAGE number:
5TV74
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-26

Contact Information

POC:
JIM WIEDER
Corporate URL:
www.drillcodivices.com

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address PO BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-02-13 2024-02-14 Address PO BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1999-10-08 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-08 2024-02-14 Address STE. 2510, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002363 2024-02-14 BIENNIAL STATEMENT 2024-02-14
091022002491 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071009002625 2007-10-09 BIENNIAL STATEMENT 2007-10-01
060117002125 2006-01-17 BIENNIAL STATEMENT 2005-10-01
031030002584 2003-10-30 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
90522.00
Total Face Value Of Loan:
90522.00
Date:
2020-10-27
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:
150000.00
Total Face Value Of Loan:
750000.00
Date:
2020-05-02
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:
143455.00
Total Face Value Of Loan:
143455.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$143,455
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,325.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Rent: $10,000
Healthcare: $13455
Jobs Reported:
7
Initial Approval Amount:
$90,522
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,453.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,520
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State