Search icon

DREVEN HOLDINGS GROUP INC.

Company Details

Name: DREVEN HOLDINGS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306428
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 250 EXECUTIVE DR, SUITE K, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS LEPTOURGOS Chief Executive Officer 250 EXECUTIVE DR, SUITE K, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
DREVEN HOLDINGS GROUP INC. DOS Process Agent 250 EXECUTIVE DR, SUITE K, EDGEWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
461214318
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-09 2018-10-02 Address 18-17 42ND STREET UNIT 2B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2014-10-09 2018-10-02 Address 18-17 42ND STREET UNIT 2B, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2012-10-10 2018-10-02 Address 18-17 42ND STREET UNIT 2B, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006166 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141009006372 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121010001012 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00
Date:
2021-01-27
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:
168700.00
Total Face Value Of Loan:
168700.00
Date:
2020-04-16
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:
168700.00
Total Face Value Of Loan:
168700.00
Date:
2017-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168700
Current Approval Amount:
168700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169885.59
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168700
Current Approval Amount:
168700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169932.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State