Search icon

DBD INC.

Company Details

Name: DBD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233751
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 529 WEST 20TH STREET STE 11W, SUITE 11 WEST, NEW YORK, NY, United States, 10011
Principal Address: 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061508568 2024-04-04 DBD INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 529 W 20TH ST, SUITE 11 WEST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 061508568 2023-03-29 DBD INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 061508568 2022-04-01 DBD INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing DAVID BEAHM
DBD INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 061508568 2021-04-05 DBD INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 061508568 2020-04-03 DBD INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401 K PROFIT SHARING PLAN TRUST 2018 061508568 2019-03-07 DBD INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401 K PROFIT SHARING PLAN TRUST 2017 061508568 2018-04-03 DBD INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401 K PROFIT SHARING PLAN TRUST 2016 061508568 2017-05-15 DBD INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401 K PROFIT SHARING PLAN TRUST 2015 061508568 2016-05-20 DBD INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing KRYS ZDANOWICZ
DBD INC. 401 K PROFIT SHARING PLAN TRUST 2014 061508568 2015-05-19 DBD INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-26
Business code 812990
Sponsor’s telephone number 2122791344
Plan sponsor’s address 11 WEST, 529 W 20TH ST, NEW YORK, NY, 100112800

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing KRYS ZDANOWICZ

Chief Executive Officer

Name Role Address
DAVID BEAHM Chief Executive Officer 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DBD INC. DOS Process Agent 529 WEST 20TH STREET STE 11W, SUITE 11 WEST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-03-07 2020-03-04 Address 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-17 2014-03-07 Address 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-12 2014-03-07 Address 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-03-12 2010-03-17 Address 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-12 2014-03-07 Address 529 WEST 20TH ST, SUITE 11 WEST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-02 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-03-02 2010-03-12 Address 331 W. 34TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060168 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180312006406 2018-03-12 BIENNIAL STATEMENT 2018-03-01
140307006523 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120416002284 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100317002890 2010-03-17 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100312002156 2010-03-12 BIENNIAL STATEMENT 2010-03-01
980302000213 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087627705 2020-05-01 0202 PPP 529 W 20TH ST STE 11W, NEW YORK, NY, 10011-2800
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214617
Loan Approval Amount (current) 214617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-2800
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216569.13
Forgiveness Paid Date 2021-03-31
9847468703 2021-04-09 0202 PPS 529 W 20th St Ste 11W, New York, NY, 10011-2800
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187408
Loan Approval Amount (current) 187408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10011-2800
Project Congressional District NY-12
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188989.42
Forgiveness Paid Date 2022-02-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State