Search icon

DRILLCO NATIONAL GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DRILLCO NATIONAL GROUP, INC., FLORIDA F07000004882 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TV74 Obsolete U.S./Canada Manufacturer 2009-12-17 2024-03-03 2022-04-26 No data

Contact Information

POC JIM WIEDER
Phone +1 800-391-0052
Address 2432 44TH ST, LONG ISLAND CITY, NY, 11103 2002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
020213002759 2002-02-13 BIENNIAL STATEMENT 2001-10-01
991008000485 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1669487702 2020-05-01 0202 PPP 2432 44TH ST, LONG ISLAND CITY, NY, 11103
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143455
Loan Approval Amount (current) 143455
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 LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 145325.57
Forgiveness Paid Date 2021-08-24
9135238303 2021-01-30 0202 PPS 85 Pinesbridge Rd, Ossining, NY, 10562-1701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90522
Loan Approval Amount (current) 90522
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 Ossining, WESTCHESTER, NY, 10562-1701
Project Congressional District NY-17
Number of Employees 7
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91453.47
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State