Search icon

DRAFT MASTER ENGINEERING, P.C.

Company Details

Name: DRAFT MASTER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731454
ZIP code: 33308
County: Queens
Place of Formation: New York
Address: 35-28 41ST ST, LONG ISLAND CITY, NY, United States, 11101
Address: 2820 NE 59th Ct, Fort Lauderdale, FL, United States, 33308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY GURBALL DOS Process Agent 2820 NE 59th Ct, Fort Lauderdale, FL, United States, 33308

Chief Executive Officer

Name Role Address
ANTHONY GURRALL Chief Executive Officer 35-28 41ST ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 35-28 41ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-07-01 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-26 2025-03-26 Address 35-28 41ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-03-26 2025-03-26 Address 35-28 41ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-01-30 2012-03-26 Address 35-28 41ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-26 Address 35-28 41ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-03-10 2008-01-30 Address 35-28 41ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-03-26 Address 35-28 41ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-01-30 2006-03-10 Address 25-45 14TH ST., LONG ISLAND, NY, 11102, 3720, USA (Type of address: Service of Process)
2004-01-30 2006-03-10 Address 25-45 14TH ST., LONG ISLAND, NY, 11102, 3720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326003948 2025-03-26 BIENNIAL STATEMENT 2025-03-26
220519000022 2022-05-19 BIENNIAL STATEMENT 2022-02-01
140513002226 2014-05-13 BIENNIAL STATEMENT 2014-02-01
120326002102 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100309002358 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080130003546 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060310003166 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002198 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020214000137 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697187703 2020-05-01 0202 PPP 3528 41ST ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45175
Loan Approval Amount (current) 45175
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45579.59
Forgiveness Paid Date 2021-03-29
9940798408 2021-02-18 0202 PPS 3528 41st St, Long Island City, NY, 11101-1414
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57882
Loan Approval Amount (current) 57882
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1414
Project Congressional District NY-07
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58573.72
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State