Search icon

D.B.L. ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.B.L. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168823
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-737-3500

Phone +1 631-737-3501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.B.L. ASSOCIATES, INC. DOS Process Agent 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JEFFREY A SCHATZ Chief Executive Officer 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113392383
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1188985-DCA Active Business 2005-02-10 2025-01-31

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, 11779, 8400, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-08-05 2024-06-11 Address 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, 11779, 8400, USA (Type of address: Service of Process)
2013-08-05 2024-06-11 Address 841 PORTION ROAD, SUITE A, RONKONKOMA, NY, 11779, 8400, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611003441 2024-06-11 BIENNIAL STATEMENT 2024-06-11
190802060191 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170825006127 2017-08-25 BIENNIAL STATEMENT 2017-08-01
150803006204 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006205 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561157 RENEWAL INVOICED 2022-12-01 150 Debt Collection Agency Renewal Fee
3275604 RENEWAL INVOICED 2020-12-28 150 Debt Collection Agency Renewal Fee
2939594 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2501108 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1921264 RENEWAL INVOICED 2014-12-22 150 Debt Collection Agency Renewal Fee
737368 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
737364 RENEWAL INVOICED 2010-12-30 150 Debt Collection Agency Renewal Fee
737363 CNV_TFEE INVOICED 2010-12-30 3 WT and WH - Transaction Fee
737365 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee
737366 CNV_TFEE INVOICED 2008-12-23 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
334255.00
Total Face Value Of Loan:
334255.00
Date:
2013-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
344000.00
Total Face Value Of Loan:
344000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334255
Current Approval Amount:
334255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336848.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State