Search icon

D.B. ROE ENTERPRISES, INC.

Company Details

Name: D.B. ROE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930425
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Address: 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE B ROE JR Chief Executive Officer 192 NA-SO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
DUANE B ROE JR DOS Process Agent 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721

Permits

Number Date End date Type Address
30640 2017-10-13 2018-06-01 Mined land permit West side of Winterton Road. T Mamakating

History

Start date End date Type Value
2023-08-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-27 2018-10-17 Address PO BOX 1035, 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2009-07-27 2018-10-17 Address PO BOX 1035, 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2009-07-27 2018-10-17 Address 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
2001-01-19 2009-07-27 Address P.O. BOX 243, 60 MAIN ST., BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1997-09-11 2009-07-27 Address BOX 243, BURLINGHAM RD., BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
1997-09-11 2001-01-19 Address BOX 243, ROOSA GAP ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1997-09-11 2009-07-27 Address BOX 243, BURLINGHAM RD., BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1995-06-13 1997-09-11 Address BOX 243, ROOSA GAP ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1995-06-13 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181017002028 2018-10-17 BIENNIAL STATEMENT 2017-06-01
110812003204 2011-08-12 BIENNIAL STATEMENT 2011-06-01
090727002076 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070723003027 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050801002363 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030527002365 2003-05-27 BIENNIAL STATEMENT 2003-06-01
020624000172 2002-06-24 CERTIFICATE OF AMENDMENT 2002-06-24
010119000615 2001-01-19 CERTIFICATE OF CHANGE 2001-01-19
970911002400 1997-09-11 BIENNIAL STATEMENT 1997-06-01
950613000379 1995-06-13 CERTIFICATE OF INCORPORATION 1995-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311977532 0213100 2009-03-13 MAIN STREET, BLOOMINGBURG, NY, 12721
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-13
Emphasis S: HWY STREET BRIDGE CONSTR, S: COMMERCIAL CONSTR
Case Closed 2010-09-15

Related Activity

Type Complaint
Activity Nr 206763567
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-06-04
Abatement Due Date 2009-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2009-06-04
Abatement Due Date 2009-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2009-06-04
Abatement Due Date 2009-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2009-06-04
Abatement Due Date 2009-06-17
Current Penalty 1000.0
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2009-06-04
Abatement Due Date 2009-06-17
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260021 B06 I
Issuance Date 2009-06-04
Abatement Due Date 2009-06-09
Current Penalty 2000.0
Initial Penalty 21000.0
Contest Date 2009-06-19
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105517201 2020-04-16 0202 PPP 0 PO Box 1035, Bloomingburg, NY, 12721-1035
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomingburg, SULLIVAN, NY, 12721-1035
Project Congressional District NY-18
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22551.72
Forgiveness Paid Date 2021-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State