Search icon

DRUM SERVICE OF RICHMOND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRUM SERVICE OF RICHMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909822
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 252 Kelly Blvd, 252 Kelly Blvd, Staten island, NY 10314, Staten Island, NY, United States, 10314
Principal Address: 252 KELLY BLVD, 252 Kelly Blvd Staten island, NY 10314, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NITA ALTMAN Chief Executive Officer 252 KELLY BLVD, 252 KELLY BLVD STATEN ISLAND, NY 10314, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
DRUM SERVICE OF RICHMOND, INC. (THE CORPORATION) DOS Process Agent 252 Kelly Blvd, 252 Kelly Blvd, Staten island, NY 10314, Staten Island, NY, United States, 10314

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 252 KELLY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 252 KELLY BLVD, 252 KELLY BLVD STATEN ISLAND, NY 10314, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-04 2024-06-11 Address 252 KELLY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-04-08 2017-10-04 Address 252 KELLY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611004623 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200420060092 2020-04-20 BIENNIAL STATEMENT 2020-04-01
190723060129 2019-07-23 BIENNIAL STATEMENT 2018-04-01
171004006105 2017-10-04 BIENNIAL STATEMENT 2016-04-01
140723002011 2014-07-23 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
21250.00
Total Face Value Of Loan:
21250.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
190000.00
Date:
2020-04-28
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:
34200.00
Total Face Value Of Loan:
22600.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34200
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22770.76
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21385.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(171) 849-4713
Add Date:
1988-11-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State