Search icon

NEW YORK DRILLING SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK DRILLING SERVICES, INC., RHODE ISLAND 000561131 RHODE ISLAND
Headquarter of NEW YORK DRILLING SERVICES, INC., CONNECTICUT 0996865 CONNECTICUT

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

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)
2011-09-19 2017-05-24 Address PO BOX 918, 3025 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2011-06-30 2011-09-19 Address 492 SHEAR RD, PO BOX 918, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2011-06-30 2011-09-19 Address 492 SHEAR RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2009-05-01 2011-09-28 Address 492 SHEAR ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2009-05-01 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110919002282 2011-09-19 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110630002380 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090501000102 2009-05-01 CERTIFICATE OF INCORPORATION 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880677005 2020-04-09 0202 PPP 3025 Route 32, SAUGERTIES, NY, 12477-0198
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070200
Loan Approval Amount (current) 1070200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-0198
Project Congressional District NY-19
Number of Employees 55
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076383.38
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State