Search icon

DIBELLA CORP.

Company Details

Name: DIBELLA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597609
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 261-263 FIFTH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 898 IVY HILL RD, WOODSBURGH, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-263 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ALFRED DISCIPIO Chief Executive Officer 898 IVY HILL RD, WOODSBURGH, NY, United States, 11598

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142664 Alcohol sale 2023-04-20 2023-04-20 2025-04-30 261 263 5TH AVE, BROOKLYN, New York, 11215 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150728006100 2015-07-28 BIENNIAL STATEMENT 2015-01-01
130212006249 2013-02-12 BIENNIAL STATEMENT 2013-01-01
120227002600 2012-02-27 BIENNIAL STATEMENT 2011-01-01
090223002301 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070323002450 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050303002211 2005-03-03 BIENNIAL STATEMENT 2005-01-01
010124000454 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490618304 2021-01-30 0202 PPS 261 5th Ave # 263, Brooklyn, NY, 11215-1909
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449150
Loan Approval Amount (current) 449150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1909
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454207.55
Forgiveness Paid Date 2022-03-22
5094767100 2020-04-13 0202 PPP 261 Fifth Ave, BROOKLYN, NY, 11215-1909
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320822.5
Loan Approval Amount (current) 320822.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1909
Project Congressional District NY-10
Number of Employees 40
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325085.48
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704097 Fair Labor Standards Act 2017-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-10
Termination Date 2017-09-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROJAS
Role Plaintiff
Name DIBELLA CORP.
Role Defendant
1801213 Fair Labor Standards Act 2018-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-23
Termination Date 2019-01-16
Date Issue Joined 2018-05-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name BETANCOURT
Role Plaintiff
Name DIBELLA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State