Name: | DRUMADICS FASHION PRODUCTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901821 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 134-49 166TH PLACE STE 7F, JAMAICA, NY, United States, 11434 |
Principal Address: | 115 MARCY PLACE, STE 2C, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B. JOHNSON | DOS Process Agent | 134-49 166TH PLACE STE 7F, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WILLIAM B. JOHNSON | Chief Executive Officer | 134-49 166TH PLACE, STE 7F, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-24 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-24 | 2024-02-29 | Address | 134-49 166TH PLACE STE 7F, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004450 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
160224010368 | 2016-02-24 | CERTIFICATE OF INCORPORATION | 2016-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9147218610 | 2021-03-25 | 0202 | PPS | 584 8th Ave Ste 1103, New York, NY, 10018-3007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5982427308 | 2020-04-30 | 0202 | PPP | 584 8th Ave, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State