Search icon

DRILL MASTERS INC.

Company Details

Name: DRILL MASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128847
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 97 STORER AVE B2, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRILL MASTERS INC. DOS Process Agent 97 STORER AVE B2, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
MARIA SUTERA Agent 5 LOCKEWOOD LANE, E. WINDSOR, NJ, 08520

Chief Executive Officer

Name Role Address
MARIA SUTERA Chief Executive Officer 97 STORER AVE B2, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 97 STORER AVE B2, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-10 Address 97 STORER AVE B2, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2019-06-18 2023-05-10 Address 97 STORER AVE B2, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2018-03-29 2023-05-10 Address 5 LOCKEWOOD LANE, E. WINDSOR, NJ, 08520, USA (Type of address: Registered Agent)
2018-03-29 2021-05-05 Address 97 STORER AVENUE, UNIT B2, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2017-05-01 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2017-05-01 2018-03-29 Address 11 BRICK COURT, UNIT #5, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510002960 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210505060135 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190618060283 2019-06-18 BIENNIAL STATEMENT 2019-05-01
180329000352 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170501010232 2017-05-01 CERTIFICATE OF INCORPORATION 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050857304 2020-04-29 0202 PPP 97 Storer Avenue Unit B2, Saten Island, NY, 10309
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83780
Loan Approval Amount (current) 83780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84457.13
Forgiveness Paid Date 2021-02-25
6479838306 2021-01-27 0202 PPS 97 Storer Ave Unit B2, Staten Island, NY, 10309-1413
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68827
Loan Approval Amount (current) 68827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1413
Project Congressional District NY-11
Number of Employees 4
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69085.34
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State