Search icon

DRC US, LLC

Company Details

Name: DRC US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855072
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9301 AVENUE D, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
DRC US, LLC DOS Process Agent 9301 AVENUE D, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2013-09-12 2015-10-08 Address 9301 AVENUNE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2009-09-11 2013-09-12 Address 2294 NOSTRAND AVENUE, SUITE 1016, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008006419 2015-10-08 BIENNIAL STATEMENT 2015-09-01
130912006277 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110923002552 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090911000469 2009-09-11 ARTICLES OF ORGANIZATION 2009-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3667487109 2020-04-11 0202 PPP 88 35th St,unit 2, Brooklyn, NY, 11232-2017
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93260
Loan Approval Amount (current) 93260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2017
Project Congressional District NY-10
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94113.39
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State