Search icon

UNITED DRILLING & CUTTING CORP.

Company Details

Name: UNITED DRILLING & CUTTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878975
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: NICK COSTIDIS, 23-21 BQE WEST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NICK COSTIDIS, 23-21 BQE WEST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
NICK COSTIDIS Chief Executive Officer 23-21 BQE WEST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-07-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-21 2007-03-23 Address 23-23 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-03-23 Address 23-23 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2003-03-07 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2007-03-23 Address 23-23 48TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070323003052 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002249 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030307000934 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000283 0216000 2010-01-05 850 JENNINGS ST, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-22
Case Closed 2011-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 40
Nr Exposed 13
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Nr Instances 40
Nr Exposed 13
Gravity 03
312321888 0215000 2008-06-24 205 WEST 76TH STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-06-27
Emphasis L: CONSTLOC, S: ELECTRICAL, S: STRUCK-BY, S: FALL FROM HEIGHT, S: HISPANIC, S: COMMERCIAL CONSTR
Case Closed 2008-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
312209539 0215000 2008-05-07 75 WALL STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-07
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2008-06-04

Related Activity

Type Referral
Activity Nr 202649083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2008-05-12
Abatement Due Date 2008-05-16
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-05-12
Abatement Due Date 2008-05-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2008-05-12
Abatement Due Date 2008-05-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631608506 2021-02-19 0202 PPS 3720 58th St, Woodside, NY, 11377-2409
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233342
Loan Approval Amount (current) 233342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2409
Project Congressional District NY-06
Number of Employees 19
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4579947208 2020-04-27 0202 PPP 37-20 58th Street, Woodside, NY, 11377
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166650.13
Loan Approval Amount (current) 166650.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169311.9
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101238 Employee Retirement Income Security Act (ERISA) 2021-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 2022-08-19
Date Issue Joined 2021-08-05
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WOR,
Role Plaintiff
Name UNITED DRILLING & CUTTING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State