Search icon

D & D MOBILE DRUG TESTING, INC.

Company Details

Name: D & D MOBILE DRUG TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057219
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 1556 Parkview Ave, Seaford, NY, United States, 11783
Principal Address: 1445 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY L. DI PRIZITO DOS Process Agent 1556 Parkview Ave, Seaford, NY, United States, 11783

Chief Executive Officer

Name Role Address
ANTHONY L DI PRIZITO Chief Executive Officer 1445 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-23 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2024-03-20 2025-02-23 Address 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-23 Address 1556 Parkview Ave, Seaford, NY, 11783, USA (Type of address: Service of Process)
2013-03-29 2024-03-20 Address 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2013-03-29 2024-03-20 Address 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-02-18 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2011-02-18 2013-03-29 Address 1556 PARKVIEW AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000143 2025-02-23 BIENNIAL STATEMENT 2025-02-23
240320003737 2024-03-20 BIENNIAL STATEMENT 2024-03-20
210318060087 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190313060800 2019-03-13 BIENNIAL STATEMENT 2019-02-01
170322006221 2017-03-22 BIENNIAL STATEMENT 2017-02-01
150325006100 2015-03-25 BIENNIAL STATEMENT 2015-02-01
130329006249 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110218000227 2011-02-18 CERTIFICATE OF INCORPORATION 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5014388504 2021-02-26 0235 PPS 1445 New York Ave, Huntington Station, NY, 11746-1710
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name USA MOBILE DRUG TESTING
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1710
Project Congressional District NY-01
Number of Employees 2
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37987.96
Forgiveness Paid Date 2022-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State