Search icon

D.BROCK INC.

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 2025-03-07 Address 1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2023-03-27 2025-03-07 Address 24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
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)
2021-04-29 2023-03-27 Address 1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2021-03-03 2023-03-27 Address 1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-06-05 2021-04-29 Address 24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-06-05 2023-03-27 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
190306060266 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006183 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306006263 2013-03-06 BIENNIAL STATEMENT 2013-03-01
090302002780 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070409002307 2007-04-09 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557668601 2021-03-13 0202 PPS 1460 Broadway Fl 12, New York, NY, 10036-7306
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352982
Loan Approval Amount (current) 352982
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, 10036-7306
Project Congressional District NY-12
Number of Employees 15
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356671.84
Forgiveness Paid Date 2022-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State