Search icon

DROTMAN COMMUNICATIONS OF NY INC.

Company Details

Name: DROTMAN COMMUNICATIONS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241747
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 368 VETERANS MEMORIAL HWY, #8, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 VETERANS MEMORIAL HWY, #8, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DOUGLAS DROTMAN Chief Executive Officer 368 VETERANS MEMORIAL HWY, #8, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2007-09-26 2011-09-27 Address 5036 JERICHO TPKE, 200, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-09-27 Address 5036 JERICHO TPKE, 200, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-09-26 2011-09-27 Address 5036 JERICHO TPKE, 200, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-08-10 2007-09-26 Address 5 SILO ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002109 2013-10-08 BIENNIAL STATEMENT 2013-08-01
110927002378 2011-09-27 BIENNIAL STATEMENT 2011-08-01
090904002050 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070926002053 2007-09-26 BIENNIAL STATEMENT 2007-08-01
050810000562 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527707406 2020-05-07 0235 PPP 5 SILO RD, COMMACK, NY, 11725-1515
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-1515
Project Congressional District NY-01
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21067.14
Forgiveness Paid Date 2021-06-24
6538198305 2021-01-27 0235 PPS 5 Silo Rd, Commack, NY, 11725-1515
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1515
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20999.23
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State