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 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-25 2024-04-25 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-25 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-23 2023-02-23 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-25 Address 235 PARK AVE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-25 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-27 2023-02-23 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

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
170208006212 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160927000434 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
150205006443 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130401002061 2013-04-01 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130205006640 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8699988600 2021-03-25 0202 PPP 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434588
Servicing Lender Name Open Bank
Servicing Lender Address 1000 Wilshire Blvd, Ste 500, LOS ANGELES, CA, 90017-2462
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434588
Originating Lender Name Open Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10453.49
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State