Search icon

DRCNG LTD.

Company Details

Name: DRCNG LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2003 (22 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 2892215
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 3084 Route 50 Suite 1, Saratoga Springs, NY, United States, 12866
Address: 126 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNE REYNOLDS COPPS DOS Process Agent 126 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOIS GESHIWLM Chief Executive Officer 3084 ROUTE 50 / SUITE 1, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 3084 ROUTE 50 / SUITE 1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-11-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-22 2024-04-17 Address 3084 ROUTE 50 / SUITE 1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-04-08 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-08 2024-04-17 Address 126 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417000617 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
221108003115 2022-11-08 BIENNIAL STATEMENT 2021-04-01
190411061295 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006876 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006861 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006021 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110419002415 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090325002351 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070424002344 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050722002505 2005-07-22 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938217208 2020-04-28 0248 PPP 3084 route, SARATOGA SPRINGS, NY, 12866-2901
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2901
Project Congressional District NY-20
Number of Employees 9
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48236
Forgiveness Paid Date 2020-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State