Search icon

DRYBRANCH INC.

Company Details

Name: DRYBRANCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1975 (50 years ago)
Entity Number: 379526
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MILLER Chief Executive Officer 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112367152
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-10 2009-08-25 Address 56 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5710, USA (Type of address: Chief Executive Officer)
1997-09-09 2005-11-10 Address ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Principal Executive Office)
1997-09-09 2005-11-10 Address ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Service of Process)
1993-04-29 2005-11-10 Address ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-09-09 Address ARTHUR MILLER, ONE COMMERCIAL COURT, PLAINVIEW, NY, 11803, 1600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180817014 2018-08-17 ASSUMED NAME CORP AMENDMENT 2018-08-17
130924002219 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110923002058 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090825002917 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070914003032 2007-09-14 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
184900.00
Total Face Value Of Loan:
184900.00
Date:
2020-04-28
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:
221500.00
Total Face Value Of Loan:
221500.00

Trademarks Section

Trademark Summary

Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1987-04-13
Status Date:
2008-08-08

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
EQUIPMENT SOLD AS A UNIT FOR PLAYING A PADDLE GAME
First Use:
Jun. 12, 1978
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
SPORT-DESIGN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-12-07
Status Date:
2002-07-20

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SPORT-DESIGN

Goods And Services

For:
Gymnastic and Sporting Articles-Namely, Jump Ropes
First Use:
Oct. 23, 1978
International Classes:
028 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184900
Current Approval Amount:
184900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186045.35
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221500
Current Approval Amount:
221500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188276.05

Court Cases

Court Case Summary

Filing Date:
1992-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
DRYBRANCH INC.
Party Role:
Plaintiff
Party Name:
HILCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BAI
Party Role:
Plaintiff
Party Name:
DRYBRANCH INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
MANTAE AMERICA, INC.
Party Role:
Plaintiff
Party Name:
DRYBRANCH INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State