Search icon

DARDRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DARDRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1973 (52 years ago)
Entity Number: 260169
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 531 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R WEAVER Chief Executive Officer 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2025-07-25 2025-07-31 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-06-30 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-06-30 2025-06-30 Address 531 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-06-30 Address 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630025109 2025-06-30 BIENNIAL STATEMENT 2025-06-30
241213000726 2024-12-13 BIENNIAL STATEMENT 2024-12-13
170321000018 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
130725006035 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110603002986 2011-06-03 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
345985.00
Total Face Value Of Loan:
345985.00
Date:
2020-04-16
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:
312297.00
Total Face Value Of Loan:
312297.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$345,985
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,132.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $345,980
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$312,297
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$315,702.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $174,384
Utilities: $5,000
Mortgage Interest: $0
Rent: $54,558
Refinance EIDL: $0
Healthcare: $75455
Debt Interest: $2,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State