Search icon

NY DRILLING INC.

Company Details

Name: NY DRILLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263716
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-49 ROOSEVELT AVE., 2ND FL., FLUSHING, NY, United States, 11354
Principal Address: 133-49 ROOSEVELT AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE FRIED Chief Executive Officer 133-49 ROOSEVELT AVENUE, 2ND FLOOR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-49 ROOSEVELT AVE., 2ND FL., FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
Q012019281C93 2019-10-08 2019-11-07 PAVE STREET-W/ ENGINEERING & INSP FEE 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C96 2019-10-08 2019-11-07 PAVE STREET-W/ ENGINEERING & INSP FEE 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C95 2019-10-08 2019-11-07 RESET, REPAIR OR REPLACE CURB 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C74 2019-10-08 2019-11-07 RESET, REPAIR OR REPLACE CURB 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C75 2019-10-08 2019-11-07 PAVE STREET-W/ ENGINEERING & INSP FEE 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C84 2019-10-08 2019-11-07 RESET, REPAIR OR REPLACE CURB 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C85 2019-10-08 2019-11-07 PAVE STREET-W/ ENGINEERING & INSP FEE 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
Q012019281C92 2019-10-08 2019-11-07 RESET, REPAIR OR REPLACE CURB 162 STREET, QUEENS, FROM STREET 45 AVENUE TO STREET 46 AVENUE
B012019262C77 2019-09-19 2019-10-18 INSTALL FENCE BAY 34 STREET, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B012019262C73 2019-09-19 2019-10-18 INSTALL FENCE BENSON AVENUE, BROOKLYN, FROM STREET 23 AVENUE TO STREET BAY 34 STREET

History

Start date End date Type Value
2023-11-21 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160603007335 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609006427 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120626000987 2012-06-26 CERTIFICATE OF INCORPORATION 2012-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data ROEBLING STREET, FROM STREET DIVISION AVENUE TO STREET SOUTH 9 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction fence extending 8ft past their property line without an active DOT permit on file to do so.
2023-03-07 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints have been sealed at this time.
2022-11-29 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation remove plastic cap, install, recess and seal all joints
2022-09-08 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Remove plastic molding caps affixed to expansion joints on the sidewalk in front of 45-35/45-37 & 45-39/45-41 162nd Street, recess & seal expansion joints.
2022-09-08 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Plastic molding caps remain affixed to expansion joints on the sidewalk in front of 45-35 162nd Street. New C.A.R. to be issued. (C.A.R. clean up)
2022-08-14 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent with a sidewalk flags restored in front of 45-35 162 Street and failed to seal expansion joints as per subsection. Respondent notified by C.A.R. #20226000096 on 6/8/2022. Cited permit expired 11/7/2019 and used for ID.
2022-06-08 No data 162 STREET, FROM STREET 45 AVENUE TO STREET 46 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints must have plastic covering removed, joints recessed and sealed.
2022-03-28 No data SCOTT AVENUE, FROM STREET JOHNSON AVENUE TO STREET RANDOLPH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb intact, no defects at this time
2021-12-08 No data 229 STREET, FROM STREET 69 AVENUE TO STREET 73 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2021-07-11 No data BARCLAY AVENUE, FROM STREET 149 PLACE TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 1/2 plus 5' of roadway's width repaved.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346920200 0215600 2023-08-15 49-29 ANNADALE LN, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-08-15
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-01-03

Related Activity

Type Inspection
Activity Nr 1692024
Safety Yes
346920242 0215600 2023-08-15 52-23 LEITH PLACE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-01-03

Related Activity

Type Inspection
Activity Nr 1692020
Health Yes
341834232 0215000 2016-10-11 2497 OCEAN AVENUE, BROOKLYN, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-11
Emphasis L: FALL, P: FALL
Case Closed 2017-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-02-21
Abatement Due Date 2017-03-03
Current Penalty 3000.0
Initial Penalty 3803.0
Final Order 2017-03-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) Location: 2497 Ocean Avenue, Brooklyn, N.Y. 11229 - first floor roof on west side of the building: Employee was watering the top roof to control dust exposure. Employee was working on first floor roof at a height of approximately 12 feet above lower level on west side of the building. Employee was exposed to fall hazard from not being protected from falling to the ground below by the use of guardrails, safety nets or personal fall arrest systems. On or about 10/10/16.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2017-02-21
Abatement Due Date 2017-03-03
Current Penalty 1800.0
Initial Penalty 2716.0
Final Order 2017-03-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations. a) Location: 2497 Ocean Avenue, Brooklyn, N.Y. 11229 Jobsite Employer did not provide a survey that discusses the possibility of unplanned collapse of the wall that had been worked on. On or about 10/10/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173737706 2020-05-01 0202 PPP 11042 15TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137267
Loan Approval Amount (current) 94610
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96023.95
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2635947 Intrastate Non-Hazmat 2015-05-19 - - 1 2 Auth. For Hire
Legal Name NY DRILLING INC
DBA Name -
Physical Address 13349 ROOSEVELT AVE, FLUSHING, NY, 11354, US
Mailing Address 13349 ROOSEVELT AVE, FLUSHING, NY, 11354, US
Phone (718) 709-8400
Fax -
E-mail ALEX200AMG@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003111 Contract Product Liability 2020-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-13
Termination Date 2021-12-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name NY DRILLING INC.
Role Plaintiff
Name TJM, INC. LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State