Search icon

THE DRIFT INC.

Company Details

Name: THE DRIFT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053474
ZIP code: 10020
County: Kings
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ALEKSA PALLADINO Chief Executive Officer 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-25 2025-02-05 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004766 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240425000844 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
230223003537 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060564 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060434 2019-02-04 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
10416.67
Total Face Value Of Loan:
10416.67

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416.67
Current Approval Amount:
10416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10453.49

Date of last update: 27 Mar 2025

Sources: New York Secretary of State