Search icon

DREXEL HAMILTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DREXEL HAMILTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3976781
ZIP code: 10017
County: New York
Place of Formation: Pennsylvania
Address: 110 E. 42nd Street, SUITE 1502, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DREXEL HAMILTON, LLC DOS Process Agent 110 E. 42nd Street, SUITE 1502, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY FELICE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2488472

Commercial and government entity program

CAGE number:
8NUW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-17
CAGE Expiration:
2029-05-23
SAM Expiration:
2025-05-17

Contact Information

POC:
ANTHONY FELICE

Form 5500 Series

Employer Identification Number (EIN):
208032934
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-02 2024-07-01 Address 77 WATER STREET, SUITE 201, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-17 2020-09-02 Address 2000 MARKET STREET,, SUITE #780, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2010-07-26 2012-07-17 Address 2000 MARKET STREET,, SUITE #1460, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036670 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221021000402 2022-10-21 BIENNIAL STATEMENT 2022-07-01
200902061971 2020-09-02 BIENNIAL STATEMENT 2020-07-01
160726006266 2016-07-26 BIENNIAL STATEMENT 2016-07-01
120717006361 2012-07-17 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
878560.00
Total Face Value Of Loan:
878560.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$878,560
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$878,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$887,730.72
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $878,560

Court Cases

Court Case Summary

Filing Date:
2022-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DREXEL HAMILTON, LLC
Party Role:
Plaintiff
Party Name:
OEP VIII GENERAL PARTNE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State