Search icon

DBOX, INC.

Headquarter

Company Details

Name: DBOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138710
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DBOX, INC., FLORIDA F14000004190 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBOX 401(K) PLAN 2023 133945227 2024-08-13 DBOX INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2022 133945227 2023-05-30 DBOX INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2021 133945227 2022-07-22 DBOX INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2020 133945227 2021-10-14 DBOX INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2019 133945227 2020-09-02 DBOX INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing LIZ KIM
DBOX 401(K) PLAN 2018 133945227 2019-06-17 DBOX INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2017 133945227 2018-10-11 DBOX INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LIZ KIM
DBOX 401(K) PLAN 2016 133945227 2017-06-26 DBOX INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing JONATHAN DOYLE
DBOX 401(K) PLAN 2015 133945227 2016-07-05 DBOX INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 541990
Sponsor’s telephone number 2123667277
Plan sponsor’s address 110 LEROY STREET 8TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing JONATHAN DOYLE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MATTHEW BANNISTER Chief Executive Officer 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2018-01-02 2023-04-06 Address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-01-02 2023-04-06 Address 15 PARK ROW, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-01-15 2018-01-02 Address 110 LEROY STREET, EIGHTH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-01-15 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2006-10-11 2009-01-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-10-11 2009-01-15 Address 427 WEST 14TH STREET, SECOND FLOOR, NEW YORK, NY, 10014, 1029, USA (Type of address: Service of Process)
1997-04-30 2006-10-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-04-30 2006-10-11 Address 150 WEST 28TH STREET, STE 1404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406003222 2023-04-06 BIENNIAL STATEMENT 2023-04-01
230203003048 2023-02-03 BIENNIAL STATEMENT 2021-04-01
180102002007 2018-01-02 BIENNIAL STATEMENT 2017-04-01
090115000346 2009-01-15 CERTIFICATE OF AMENDMENT 2009-01-15
061011001074 2006-10-11 CERTIFICATE OF AMENDMENT 2006-10-11
970430000469 1997-04-30 CERTIFICATE OF INCORPORATION 1997-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818197207 2020-04-16 0202 PPP 15 PARK ROW FL 2, NEW YORK, NY, 10038
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877012
Loan Approval Amount (current) 877012
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, 10038-0001
Project Congressional District NY-10
Number of Employees 42
NAICS code 541990
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 Unanswered
Forgiveness Amount 885296.35
Forgiveness Paid Date 2021-03-31
6540868805 2021-04-20 0202 PPS 15 Park Row Fl 2, New York, NY, 10038-2301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 732662
Loan Approval Amount (current) 732662
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, 10038-2301
Project Congressional District NY-10
Number of Employees 36
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735992.76
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State