Search icon

D.D.W. DRUG TESTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.D.W. DRUG TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (11 years ago)
Entity Number: 4672429
ZIP code: 10027
County: New York
Place of Formation: New York
Activity Description: D.D.W. Drug Testing collects urine, hair, DNA and blood for drug testing. The company also conducts background checks and does fingerprinting for criminal and credit investigations.
Address: 244 FIFTH AVE., STE. H236, NEW YORK, NY, United States, 10027
Principal Address: 244 5TH AVENUE, SUITE # H236, NEW YORK, NY, United States, 10027

Contact Details

Website http://www.ddwdrugtestingservices.com

Phone +1 929-353-8231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.D.W. DRUG TESTING SERVICES, INC. DOS Process Agent 244 FIFTH AVE., STE. H236, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
O.M. HOLLONGSWORTH Chief Executive Officer 244 5TH AVENUE, SUITE # H236, NEW YORK, NY, United States, 10027

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
O.MICHAEL HOLLINGSWORTH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3290119

Unique Entity ID

Unique Entity ID:
PNQGGJH6KUK9
CAGE Code:
9XV23
UEI Expiration Date:
2025-06-21

Business Information

Division Name:
D.D,W DRUG TESTING SERVICES, INC.
Activation Date:
2024-06-25
Initial Registration Date:
2024-05-09

National Provider Identifier

NPI Number:
1972024818

Authorized Person:

Name:
ANNIE HOLLINGSWORTH
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QC1500X - Community Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6469645157

History

Start date End date Type Value
2014-12-04 2017-09-28 Address 244 FIFTH AVE., STE. H236, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-11-26 2014-12-04 Address 244 FIFTH AVE., STE. 4236, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170928006055 2017-09-28 BIENNIAL STATEMENT 2016-11-01
141204000242 2014-12-04 CERTIFICATE OF CHANGE 2014-12-04
141126010182 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
-146960.00
Total Face Value Of Loan:
0.00
Date:
2020-08-18
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:
-146801.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State