Search icon

DROPRIPPLEWAVE CORP.

Company Details

Name: DROPRIPPLEWAVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4528981
ZIP code: 11237
County: Nassau
Place of Formation: New York
Address: 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DROPRIPPLEWAVE CORP. DOS Process Agent 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOHN KILLEN Chief Executive Officer 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0002-23-103797 Alcohol sale 2024-06-30 2024-06-30 2025-06-30 2285 BELLMORE AVE, BELLMORE, New York, 11710 Wholesale Beer
0007-21-100474 Alcohol sale 2024-06-30 2024-06-30 2027-06-30 2285 BELLMORE AVE, BELLMORE, New York, 11710 Wholesale Wine

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 47-05 39TH AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-07-18 Address 47-05 39TH AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-07-18 Address 47-05 39TH AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-02-13 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2020-02-04 Address 170 POPLAR DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001326 2024-07-18 BIENNIAL STATEMENT 2024-07-18
200204060701 2020-02-04 BIENNIAL STATEMENT 2020-02-01
140213000276 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080087706 2020-05-01 0235 PPP 2285 BELLMORE AVE STE A, BELLMORE, NY, 11710
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32402
Loan Approval Amount (current) 32402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32667.43
Forgiveness Paid Date 2021-02-25
8637608302 2021-01-29 0202 PPS 169 Gardner Ave, Brooklyn, NY, 11237-1109
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29139
Loan Approval Amount (current) 29139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1109
Project Congressional District NY-07
Number of Employees 3
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29431.19
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State