Search icon

JOHN DRISCOLL & COMPANY, INC.

Company Details

Name: JOHN DRISCOLL & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445255
ZIP code: 85018
County: New York
Place of Formation: Arizona
Address: 5080 N. 40TH STREET, SUITE 400, PHOENIX, AZ, United States, 85018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5080 N. 40TH STREET, SUITE 400, PHOENIX, AZ, United States, 85018

Chief Executive Officer

Name Role Address
JOHN M. DRISCOLL Chief Executive Officer 5080 N. 40TH STREET, SUITE 400, PHOENIX, AZ, United States, 85018

Filings

Filing Number Date Filed Type Effective Date
190805061443 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170810006141 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150805006223 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130814000360 2013-08-14 APPLICATION OF AUTHORITY 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182238500 2021-02-20 0235 PPP 18 Flagstone Ln, Westbury, NY, 11590-6531
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17947
Loan Approval Amount (current) 17947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6531
Project Congressional District NY-03
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18008.95
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State