Search icon

DERIVE ENGINEERS D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DERIVE ENGINEERS D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098536
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 665 BROADWAY SUITE 501, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERIVE ENGINEERS D.P.C. DOS Process Agent 665 BROADWAY SUITE 501, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROBERT NEEL KEARNS Chief Executive Officer 665 BROADWAY SUITE 701, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
2876492
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
820751857
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 665 BROADWAY SUITE 701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 665 BROADWAY SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 665 BROADWAY SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 665 BROADWAY SUITE 701, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005732 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306003475 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210305061471 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200108060918 2020-01-08 BIENNIAL STATEMENT 2019-03-01
170308000418 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
163415.00
Total Face Value Of Loan:
163415.00
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:
142637.00
Total Face Value Of Loan:
142637.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$142,637
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,388.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $117,723
Utilities: $1,368
Rent: $4,096
Healthcare: $19450
Jobs Reported:
9
Initial Approval Amount:
$163,415
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,954.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $163,412
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State