Search icon

D.BROCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.BROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2351003
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, United States, 11803
Principal Address: 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID G. LEVINBOOK Agent 24 WILLBEN LANE, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DAVID G. LEVINBOOK Chief Executive Officer 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-03-07 Address 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-03-27 2025-03-07 Address 24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307000698 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230327003431 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210429000265 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
210303060595 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200605000573 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
352982.00
Total Face Value Of Loan:
352982.00
Date:
2020-06-17
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:
-355000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$352,982
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$356,671.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $352,978
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State