Search icon

DVB INC.

Company Details

Name: DVB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2023970
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2402 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2402 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-332-6090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DVB INC. D/B/A G&L MEDICAL EQUIPMENT AND SUPPLIES DOS Process Agent 2402 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VLADIK VAINBERG Chief Executive Officer 360 FURMAN ST, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1750316055

Authorized Person:

Name:
MR. VLADIK VAINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7188720075

Licenses

Number Status Type Date End date
0954221-DCA Active Business 1998-03-31 2025-03-15

History

Start date End date Type Value
2023-06-28 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-09 2024-09-20 Address 2402 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1996-04-26 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-26 2017-11-09 Address 32 COURT STREET, STE 808, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002790 2024-09-20 BIENNIAL STATEMENT 2024-09-20
171109000650 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
960426000355 1996-04-26 CERTIFICATE OF INCORPORATION 1996-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573939 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3283228 RENEWAL INVOICED 2021-01-14 200 Dealer in Products for the Disabled License Renewal
2965866 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2557651 RENEWAL INVOICED 2017-02-21 200 Dealer in Products for the Disabled License Renewal
2265880 LICENSE REPL INVOICED 2016-01-28 15 License Replacement Fee
2057546 LICENSEDOC0 INVOICED 2015-04-24 0 License Document Replacement, Lost in Mail
2008536 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1414599 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1414608 CNV_TFEE INVOICED 2011-01-18 4 WT and WH - Transaction Fee
1414600 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
159205.00
Total Face Value Of Loan:
159205.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159205
Current Approval Amount:
159205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160500.84

Court Cases

Court Case Summary

Filing Date:
2023-05-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
DVB INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State