Search icon

DRN'S CORP.

Headquarter

Company Details

Name: DRN'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1984 (40 years ago)
Entity Number: 954923
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58 STREET, UNIT 3F, BROOKLYN, NY, United States, 11220
Principal Address: 140 58 STREET, UNIT 3F, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-369-4530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DRN'S CORP., FLORIDA F15000000983 FLORIDA

DOS Process Agent

Name Role Address
DRN'S CORP. DOS Process Agent 140 58 STREET, UNIT 3F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARC NACSON Chief Executive Officer 140 58 STREET, UNIT 3F, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 140 58 STREET, UNIT 3F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-04 2024-04-10 Address 140 58 STREET, UNIT 3F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-12-04 2024-04-10 Address 140 58 STREET, UNIT 3F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-11-24 2014-12-04 Address 67 35TH ST 4TH FLR UNIT C, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-11-24 2014-12-04 Address 67 35TH ST 4TH FLR UNIT C, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-11-24 2014-12-04 Address 67 35TH ST 4TH FLR UNIT C, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2001-05-24 2008-11-24 Address 2431 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2001-05-24 2008-11-24 Address 2431 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240410003210 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201113060049 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181115006079 2018-11-15 BIENNIAL STATEMENT 2018-11-01
141204006098 2014-12-04 BIENNIAL STATEMENT 2014-11-01
101109002009 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081124003263 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061117002274 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050110002290 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021017002342 2002-10-17 BIENNIAL STATEMENT 2002-11-01
010524002690 2001-05-24 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793228300 2021-01-21 0202 PPS 140 58th St Ste 3F, Brooklyn, NY, 11220-2561
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328000
Loan Approval Amount (current) 328000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2561
Project Congressional District NY-10
Number of Employees 35
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 330776.77
Forgiveness Paid Date 2021-12-01
1621557210 2020-04-15 0202 PPP 140 58TH STREET STE 3F, New York, NY, 11220
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 379119.86
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State