Search icon

DREWPATRICK, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DREWPATRICK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3360731
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 128 WEST MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW ALLT Chief Executive Officer 128 WEST MAIN STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
DREWPATRICK, LTD. DOS Process Agent 128 WEST MAIN STREET, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
204872360
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-16 2014-05-08 Address 128 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-01-16 2014-05-08 Address 128 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2009-01-16 2014-05-08 Address 128 MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2006-05-11 2009-01-16 Address 235 LAKEVIEW WEST, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508006634 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120627002162 2012-06-27 BIENNIAL STATEMENT 2012-05-01
090116002629 2009-01-16 BIENNIAL STATEMENT 2008-05-01
060511000336 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190802.00
Total Face Value Of Loan:
190802.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$190,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,232.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $190,810
Jobs Reported:
26
Initial Approval Amount:
$190,802
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,238.32
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $190,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State