Search icon

NEW YORK DRILLING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK DRILLING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805170
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 3025 RTE 32, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 3025 RTE 32, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
RANDAL L. RICHERS Chief Executive Officer 3025 ROUTE 32, SAUGERTIES, NY, United States, 12477

Links between entities

Type:
Headquarter of
Company Number:
000561131
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0996865
State:
CONNECTICUT

Permits

Number Date End date Type Address
30153 2019-04-03 2024-04-02 Mined land permit PO Box 16, Connelly, NY, 12417 0000

History

Start date End date Type Value
2021-07-30 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2022-04-13 Address 3025 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-05-24 2022-04-13 Address ONE COMMERCE PLAZA-SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-09-28 2017-05-24 Address PO BOX 918, 3025 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2011-09-19 2017-05-24 Address 3025 RTE 32, PO BOX 918, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220413000757 2021-07-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-07-30
190530060199 2019-05-30 BIENNIAL STATEMENT 2019-05-01
170524006258 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150625006117 2015-06-25 BIENNIAL STATEMENT 2015-05-01
110928000635 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1070200.00
Total Face Value Of Loan:
1070200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1070200
Current Approval Amount:
1070200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1076383.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State