Search icon

D.K.B. SALES & MARKETING, INC.

Company Details

Name: D.K.B. SALES & MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043749
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 109 W 70TH ST, APT 3R, NEW YORK, NY, United States, 10023
Principal Address: 109 W 70TH ST / #3R, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE KEELER BRUCE DOS Process Agent 109 W 70TH ST, APT 3R, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DIANNE KEELER BRUCE Chief Executive Officer 109 W 70TH ST / #3R, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-06-02 2021-04-05 Address 109 W 70TH ST / #3R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-06-19 2006-06-02 Address 109 WEST 70TH STREET, #3R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-06-19 2006-06-02 Address 109 WEST 70TH STREET, #3R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-06-19 2006-06-02 Address 109 W 70TH STREET, #3R, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-07-14 2000-06-19 Address 109 WEST 70TH, 2R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-07-14 2000-06-19 Address 109 WEST 70TH, 3R, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-07-14 2000-06-19 Address 109 WEST 70TH, 2R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-06-28 1998-07-14 Address 109 WEST 70 STREET APT. 3R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062220 2021-04-05 BIENNIAL STATEMENT 2020-06-01
180608006305 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160607006603 2016-06-07 BIENNIAL STATEMENT 2016-06-01
120615006022 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100624002142 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080730002465 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060602003108 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040709002790 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020522002626 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000619002389 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352337305 2020-04-30 0202 PPP 109 West 70th Street 3R, NEW YORK, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21025.82
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State