Search icon

DIRECTRUSH, INC.

Company Details

Name: DIRECTRUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2563269
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 344 Boxberger Road, Valley Cottage, NY, United States, 10989
Principal Address: 460 west 35th street, New York City, NY, United States, 10001

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY H GILBERT Chief Executive Officer 344 BOXBERGER ROAD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
JEFFREY H GILBERT DOS Process Agent 344 Boxberger Road, Valley Cottage, NY, United States, 10989

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 344 BOXBERGER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 344 BOXBERGER ROAD, COTTAGE VALLEY, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2024-10-21 2024-10-21 Address PO BOX 257, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2023-10-01 2024-10-21 Address 344 BOXBERGER ROAD, COTTAGE VALLEY, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address PO BOX 257, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 344 BOXBERGER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-10-21 Address 344 BOXBERGER ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241021001930 2024-10-21 BIENNIAL STATEMENT 2024-10-21
231001000437 2023-10-01 BIENNIAL STATEMENT 2022-10-01
220208003588 2022-02-08 BIENNIAL STATEMENT 2022-02-08
170224002012 2017-02-24 BIENNIAL STATEMENT 2015-10-01
170221001176 2017-02-21 ANNULMENT OF DISSOLUTION 2017-02-21
DP-2145852 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100804000051 2010-08-04 ANNULMENT OF DISSOLUTION 2010-08-04
DP-1736625 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
001013000754 2000-10-13 CERTIFICATE OF INCORPORATION 2000-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227367709 2020-05-01 0202 PPP 460 west 35th street 2nd floor, NYC, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16277
Loan Approval Amount (current) 16277
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 NYC, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 488510
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 16462.21
Forgiveness Paid Date 2021-06-24
4453288506 2021-02-25 0202 PPS 460 W 35th St # 2, New York, NY, 10001-1505
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11115
Loan Approval Amount (current) 11115
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 New York, NEW YORK, NY, 10001-1505
Project Congressional District NY-12
Number of Employees 1
NAICS code 541614
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 11225.14
Forgiveness Paid Date 2022-02-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State