Search icon

DREX CORPORATION

Company Details

Name: DREX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817400
ZIP code: 11378
County: Westchester
Place of Formation: New York
Address: 46-11 54th Avenue, Ste 2, Maspeth, NY, United States, 11378

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DREX CORPORATION DOS Process Agent 46-11 54th Avenue, Ste 2, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARCUS HANNICK Chief Executive Officer 4705 CENTER BLVD., #1609, LONG ISLAND CITY, NY, United States, 11109

Permits

Number Date End date Type Address
FSDL-2024229-7857 2024-02-29 2024-03-02 OVER DIMENSIONAL VEHICLE PERMITS No data
FSDL-2024229-7858 2024-02-29 2024-03-02 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-04-09 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2025-01-21 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-11-22 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-11-22 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-05-06 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241122001081 2024-11-22 BIENNIAL STATEMENT 2024-11-22
150909000738 2015-09-09 CERTIFICATE OF INCORPORATION 2015-09-09

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
405095.00
Total Face Value Of Loan:
405095.00
Date:
2020-05-02
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:
255680.00
Total Face Value Of Loan:
255680.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-13
Type:
FollowUp
Address:
737 61ST STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-05
Type:
Prog Related
Address:
737 61ST ST., BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405095
Current Approval Amount:
405095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
409241.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255680
Current Approval Amount:
255680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258164.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-02-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NARANJO
Party Role:
Plaintiff
Party Name:
DREX CORPORATION
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State