Search icon

DRS CONSTRUCTION 1 INC.

Company Details

Name: DRS CONSTRUCTION 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038753
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 116-54 NEWBURGH STREET, SAINT ALBANS, NY, United States, 11412
Principal Address: 115-54 NEWBURGH STREET, SAINT ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRS CONSTRUCTION 1 INC. DOS Process Agent 116-54 NEWBURGH STREET, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
RAN DAVID Chief Executive Officer 115-54 NEWBURGH STREET, SAINT ALBANS, NY, United States, 11412

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 115-54 NEWBURGH STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2021-12-11 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2023-08-03 Address 116-54 NEWBURGH STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)
2018-05-02 2023-08-03 Address 115-54 NEWBURGH STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2011-01-05 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-05 2021-01-08 Address 116-54 NEWBURGH STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002251 2023-08-03 BIENNIAL STATEMENT 2023-01-01
210108060339 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190109060094 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180502002019 2018-05-02 BIENNIAL STATEMENT 2017-01-01
110105000916 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465498609 2021-03-23 0202 PPS 11654 Newburgh St, Saint Albans, NY, 11412-3038
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33354
Loan Approval Amount (current) 33354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3038
Project Congressional District NY-05
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33556.87
Forgiveness Paid Date 2021-11-03
7398567903 2020-06-17 0202 PPP 116-54 NEWBURGH STREET, SAINT ALBANS, NY, 11412-2604
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33382
Loan Approval Amount (current) 33382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-2604
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33707.47
Forgiveness Paid Date 2021-06-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State