Search icon

DRV1, INC.

Company Details

Name: DRV1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192744
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 1065 SPILLWAY RD, SHRUB OAKS, NY, United States, 10588
Principal Address: 1065 SPILLWAY ROAD, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNA CARDILLO Chief Executive Officer 90 ROUTE 6N, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 SPILLWAY RD, SHRUB OAKS, NY, United States, 10588

Filings

Filing Number Date Filed Type Effective Date
140423002421 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120124000984 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060527803 2020-05-27 0202 PPP 2 WATERGATE DRIVE, AMAWALK, NY, 10501-1105
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33498
Loan Approval Amount (current) 33498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAWALK, WESTCHESTER, NY, 10501-1105
Project Congressional District NY-17
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33888.05
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State