Search icon

DRAKE LANE OWNERS, INC.

Company Details

Name: DRAKE LANE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1982 (43 years ago)
Entity Number: 787423
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
MICHAEL CIAFARDINI Chief Executive Officer C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-08-01 2024-08-01 Address C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2019-11-07 2024-08-01 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2019-11-07 2024-08-01 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2018-08-02 2019-11-07 Address 100 MAMARONECK AVENUE, SUITE 3, PO BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2018-08-02 2020-08-11 Address C/OTHE FERRARA MANAGEMNT GROUP, 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2017-09-05 2018-08-02 Address C/OTHE FERRARA MANAGEMNT GROUP, 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2016-08-01 2017-09-05 Address C/O STILLMAN MGMT INC, 440 MAMARONECK AVENUE, S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2016-08-01 2017-09-05 Address 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2014-08-07 2016-08-01 Address C/O STILLMAN MGMT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033348 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221213001095 2022-12-13 BIENNIAL STATEMENT 2022-08-01
200811060071 2020-08-11 BIENNIAL STATEMENT 2020-08-01
191107000657 2019-11-07 CERTIFICATE OF CHANGE 2019-11-07
180802007198 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170905002003 2017-09-05 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160801006987 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006430 2014-08-07 BIENNIAL STATEMENT 2014-08-01
140117002470 2014-01-17 BIENNIAL STATEMENT 2012-08-01
950803002316 1995-08-03 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890128705 2021-03-27 0202 PPP 179 Drake Ave # 189, New Rochelle, NY, 10805-1759
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10040
Loan Approval Amount (current) 10040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1759
Project Congressional District NY-16
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10145.42
Forgiveness Paid Date 2022-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State