Search icon

DRCOM US LTD.

Company Details

Name: DRCOM US LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2018 (6 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 5437722
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 33 ws 46th street, suite 800, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 ws 46th street, suite 800, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-11-05 2024-12-17 Address C/O ERNST & LINDER LLC, 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002557 2024-11-14 SURRENDER OF AUTHORITY 2024-11-14
181105000316 2018-11-05 APPLICATION OF AUTHORITY 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019547702 2020-05-01 0202 PPP 27 W 20th Street 700, New York, NY, 10011
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31050.39
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State