Search icon

DRLW INC.

Company Details

Name: DRLW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094539
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2 COLUMBUS AVE, 11A, NEW YORK, NY, United States, 10023
Principal Address: 2 COLUMBUS 11A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ROSE Chief Executive Officer 2 COLUMBUS 11A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DANIEL ROSE DOS Process Agent 2 COLUMBUS AVE, 11A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-01-17 Address 2 COLUMBUS AVE, 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-08-02 2020-08-03 Address 2 COLUMBUS AVE, 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-09-20 2016-08-02 Address 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-09-20 2025-01-17 Address 2 COLUMBUS 11A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-08-25 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-25 2006-09-20 Address 2 COLUMBUS AVE., APT. 4D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000814 2025-01-17 BIENNIAL STATEMENT 2025-01-17
200803062388 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007095 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006346 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006567 2014-08-18 BIENNIAL STATEMENT 2014-08-01
121012006116 2012-10-12 BIENNIAL STATEMENT 2012-08-01
100812002015 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080918002332 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060920002584 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040825000113 2004-08-25 CERTIFICATE OF INCORPORATION 2004-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834307306 2020-04-29 0202 PPP 2 COLUMBUS AVE 11A, NEW YORK, NY, 10023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5464.05
Forgiveness Paid Date 2021-03-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State