Search icon

DTB ENTERPRISES, INC.

Company Details

Name: DTB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690264
ZIP code: 12192
County: Rensselaer
Place of Formation: New York
Address: 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192

Chief Executive Officer

Name Role Address
DANIEL BERNESSER Chief Executive Officer 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192

History

Start date End date Type Value
2005-12-13 2013-03-19 Address DTB ENTERPRISES INC, 75 RIVERSIDE AVENUE, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
2005-12-13 2013-03-19 Address 75 RIVERSIDE AVE, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2003-10-15 2005-12-13 Address 540 ALCOVE RD, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2003-10-15 2013-03-19 Address 540 ALCOVE RD, HANNACROIX, NY, 12087, USA (Type of address: Principal Executive Office)
2001-10-18 2005-12-13 Address 4077 ROUTE 43, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807000072 2019-08-07 ANNULMENT OF DISSOLUTION 2019-08-07
DP-2247845 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130319002044 2013-03-19 BIENNIAL STATEMENT 2011-10-01
051213002843 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031015002151 2003-10-15 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
23112.50
Total Face Value Of Loan:
23112.50
Date:
2020-06-17
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:
95800.00
Total Face Value Of Loan:
95800.00
Date:
2020-05-13
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:
23100.00
Total Face Value Of Loan:
23100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23112.5
Current Approval Amount:
23112.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23201.1
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23216.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State