Search icon

DREWPATRICK, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREWPATRICK, LTD 401(K) PLAN 2023 204872360 2024-09-05 DREWPATRICK, LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 812112
Sponsor’s telephone number 6312063739
Plan sponsor’s address 128 WEST MAIN STREET, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing ANDREW ALLT
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245827708 2020-05-01 0235 PPP 128 W Main St, Bay Shore, NY, 11706
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190810
Loan Approval Amount (current) 190810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 26
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193232.23
Forgiveness Paid Date 2021-08-05
3616058508 2021-02-24 0235 PPS 128 W Main St, Bay Shore, NY, 11706-8374
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190802
Loan Approval Amount (current) 190802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8374
Project Congressional District NY-02
Number of Employees 26
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192238.32
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State