Search icon

D & E BUSINESS FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & E BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1989 (36 years ago)
Entity Number: 1402491
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 505 WHITE PLAINS ROAD, SUITE 205, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL Y BOUGANIM Chief Executive Officer 505 WHITE PLAINS ROAD, SUITE 205, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WHITE PLAINS ROAD, SUITE 205, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133547344
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-19 2012-05-03 Address 1046 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1997-10-24 2007-11-19 Address 765 N BROADWAY, 9D, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1993-11-04 2012-05-03 Address 1046 MCLEAN AVENUE, YONKERS, NY, 10704, 4335, USA (Type of address: Service of Process)
1993-11-04 2012-05-03 Address 1046 MCLEAN AVENUE, YONKERS, NY, 10704, 4335, USA (Type of address: Principal Executive Office)
1992-11-13 1997-10-24 Address 100 CLAREWOOD DRIVE, APT 4-H, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060790 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007778 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007740 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007154 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120503002697 2012-05-03 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
43667.00
Total Face Value Of Loan:
43667.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State