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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
10040.00
Total Face Value Of Loan:
10040.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10040
Current Approval Amount:
10040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10145.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State