Search icon

DRY TIME, INC.

Company Details

Name: DRY TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Entity Number: 3100746
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 84 HORSEBLOCK ROAD, UNIT L, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRY TIME, INC. DOS Process Agent 84 HORSEBLOCK ROAD, UNIT L, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
RICHARD DELFINO Chief Executive Officer 84 HORSEBLOCK ROAD, UNIT L, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2010-09-16 2016-09-13 Address 1 OLD DECK RD, UNIT G, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2010-09-16 2016-09-13 Address 1 OLD DOCK ROAD, UNIT G, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2006-09-13 2016-09-13 Address 18 BROOKVILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-09-16 Address 18 BROOKVILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2006-09-13 2010-09-16 Address 18 BROOKVILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2004-09-10 2006-09-13 Address 18 BROOKVILLE DR., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060927 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180927006140 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160913006500 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140922006569 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121017002276 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100916002383 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080917002824 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060913002111 2006-09-13 BIENNIAL STATEMENT 2006-09-01
040910000852 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4370147105 2020-04-13 0235 PPP 84 HORSEBLOCK RD, YAPHANK, NY, 11980-9710
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137800
Loan Approval Amount (current) 137800
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-9710
Project Congressional District NY-02
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138682.36
Forgiveness Paid Date 2021-02-12
5626748310 2021-01-25 0235 PPS 84 Horseblock Rd Unit L, Yaphank, NY, 11980-9742
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127337.5
Loan Approval Amount (current) 127337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9742
Project Congressional District NY-02
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128244.56
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1730177 Intrastate Non-Hazmat 2008-01-23 63102 2008 1 1 Private(Property), Priv. Pass. (Business)
Legal Name DRY TIME INC
DBA Name SERVPRO OF PATCHOGUE
Physical Address 24 OLD DOCK RD STE F, YAPHANK, NY, 11980, US
Mailing Address 24 OLD DOCK RD STE F, YAPHANK, NY, 11980, US
Phone (631) 924-1801
Fax (631) 924-1901
E-mail RDELFINO@SERVPROOFPATCHOGUE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State