Search icon

DIB MANAGEMENT CO., INC.

Company Details

Name: DIB MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422499
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 251 53RD ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROLAND DIB Chief Executive Officer 8901 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 53RD ST, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
31DI0991177 CORPORATE BROKER 2025-06-27
109923142 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-02-24 2003-06-27 Address 250 89TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-02-24 2003-06-27 Address 580 BROADWAY SUITE 1104, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-02-24 2003-06-27 Address 580 BROADWAY SUITE 1104, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1990-02-13 1993-02-24 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062340 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007181 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006488 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140211006213 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120315002559 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100303002732 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208002910 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060303002369 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040202002786 2004-02-02 BIENNIAL STATEMENT 2004-02-01
030627002709 2003-06-27 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-02 No data 47 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair
2014-04-30 No data SUTTER AVENUE, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk okay
2014-04-09 No data HINSDALE STREET, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2013-07-10 No data SUTTER AVENUE, FROM STREET HINSDALE STREET TO STREET SNEDIKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2013-07-10 No data HINSDALE STREET, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400048703 2021-03-27 0202 PPS 251 53rd St, Brooklyn, NY, 11220-1716
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77533
Loan Approval Amount (current) 77533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1716
Project Congressional District NY-10
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77919.6
Forgiveness Paid Date 2021-10-06
1143737101 2020-04-09 0202 PPP 251 53rd Street, BROOKLYN, NY, 11220-1716
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73865
Loan Approval Amount (current) 73865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1716
Project Congressional District NY-10
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74640.58
Forgiveness Paid Date 2021-04-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State