Search icon

DRUCKER LAND SURVEYING, PLLC

Company Details

Name: DRUCKER LAND SURVEYING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712193
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2025-02-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-31 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-31 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-18 2020-01-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001002 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230202000669 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220930005770 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019146 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210202060662 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200131000466 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
190211061186 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170201007757 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150218000636 2015-02-18 ARTICLES OF ORGANIZATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082447402 2020-05-05 0235 PPP 29 LONG MEADOW RD, COMMACK, NY, 11725-1763
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20035
Loan Approval Amount (current) 20035
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 COMMACK, SUFFOLK, NY, 11725-1763
Project Congressional District NY-01
Number of Employees 1
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20217.71
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State