Search icon

DRYWALL CONCEPTS CORPORATION

Company Details

Name: DRYWALL CONCEPTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2004 (20 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 3117699
ZIP code: 11209
County: Greene
Place of Formation: New York
Address: 9116 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TASSO Chief Executive Officer 9116 THIRD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9116 THIRD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-04-26 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-18 2023-04-26 Address 9116 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2017-08-18 2023-04-26 Address 9116 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-10-24 2017-08-18 Address 39 JACKSON RD, PALENVILLE, NY, 12463, USA (Type of address: Principal Executive Office)
2006-10-24 2017-08-18 Address 39 JACKSON RD, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
2004-10-25 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230426001489 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
170818002009 2017-08-18 BIENNIAL STATEMENT 2016-10-01
061024002599 2006-10-24 BIENNIAL STATEMENT 2006-10-01
041025000901 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342946324 0214700 2018-02-13 291 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-02-13
Case Closed 2018-04-26

Related Activity

Type Inspection
Activity Nr 1294493
Safety Yes
Type Inspection
Activity Nr 1294478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2018-04-03
Abatement Due Date 2018-04-09
Current Penalty 1332.0
Initial Penalty 2217.0
Final Order 2018-04-12
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Worksite - Employees were using a metal quad box to power a circular saw and battery charger. The box was not mounted and lying on the floor; on or about 2/13/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230728400 2021-02-10 0235 PPS 17 Railroad St, Huntington Station, NY, 11746-1230
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69925
Loan Approval Amount (current) 69925
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 Huntington Station, SUFFOLK, NY, 11746-1230
Project Congressional District NY-01
Number of Employees 9
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70486.54
Forgiveness Paid Date 2021-12-06
2109528007 2020-06-23 0235 PPP 17 RAILROAD ST, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91772
Loan Approval Amount (current) 91772
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92703.84
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State