Search icon

D. N. DRUCKER LTD.

Company Details

Name: D. N. DRUCKER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (40 years ago)
Entity Number: 944817
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7000 EAST GENESEE STREET, BUILDING C, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID N. DRUCKER DOS Process Agent 7000 EAST GENESEE STREET, BUILDING C, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
DAVID N. DRUCKER Chief Executive Officer 7000 EAST GENESEE STREET, BUILDING C, FAYETTEVILLE, NY, United States, 13066

Licenses

Number Type End date
31DR0353325 CORPORATE BROKER 2026-07-31
109922127 REAL ESTATE PRINCIPAL OFFICE No data
10401361060 REAL ESTATE SALESPERSON 2026-01-25
10401385620 REAL ESTATE SALESPERSON 2026-04-15

History

Start date End date Type Value
1985-01-17 1995-03-29 Address 109 STATE TOWER BLDG, 109 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1984-09-20 1985-01-17 Address 436 BUCKINGHAM AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006299 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120918006082 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100909002916 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080903002304 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060828002896 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041006002460 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020904002668 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000901002385 2000-09-01 BIENNIAL STATEMENT 2000-09-01
981014002176 1998-10-14 BIENNIAL STATEMENT 1998-09-01
960905002073 1996-09-05 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652657708 2020-05-01 0248 PPP 3175 East Genesee Street, Syracuse, NY, 13224
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61082
Loan Approval Amount (current) 61082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61962.25
Forgiveness Paid Date 2021-10-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State