Search icon

DB COMMUNICATIONS, INC.

Company Details

Name: DB COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1988 (37 years ago)
Entity Number: 1246109
ZIP code: 07726
County: Chemung
Place of Formation: New Jersey
Address: 490 HIGHWAY 33 WEST, ENGLISHTOWN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
JAY F SHAPSON Chief Executive Officer 490 HIGHWAY 33 WEST, ENGLISHTOWN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 HIGHWAY 33 WEST, ENGLISHTOWN, NJ, United States, 07726

Filings

Filing Number Date Filed Type Effective Date
960625002456 1996-06-25 BIENNIAL STATEMENT 1996-03-01
B617997-4 1988-03-23 APPLICATION OF AUTHORITY 1988-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909298406 2021-02-02 0202 PPS 236 5th Ave Fl 11B, New York, NY, 10001-7946
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408208.06
Loan Approval Amount (current) 408208.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7946
Project Congressional District NY-12
Number of Employees 25
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410884.09
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State