Search icon

D.B. GROUP AMERICA, LTD.

Headquarter

Company Details

Name: D.B. GROUP AMERICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767279
ZIP code: 10591
County: Queens
Place of Formation: New York
Principal Address: 2351 US ROUTE 130, DAYTON, NJ, United States, 08810
Address: 520 white plains road, Suite 500, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D.B. GROUP AMERICA, LTD., MINNESOTA 475f0686-f3c9-ef11-908c-00155d32b947 MINNESOTA
Headquarter of D.B. GROUP AMERICA, LTD., ILLINOIS CORP_66600998 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D B GROUP AMERICA LTD 401(K) PROFIT SHARING PLAN & TRUST 2018 331004629 2020-12-28 D B GROUP AMERICA LTD 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 7185532225
Plan sponsor’s address 300 MERRICK RD STE 405, LYNBROOK, NY, 115632522

Signature of

Role Plan administrator
Date 2020-12-28
Name of individual signing DONNA TUFANO
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2017 331004629 2018-07-05 D B GROUP AMERICA LTD 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 7185532225
Plan sponsor’s address 150-16 132ND AVENUE UNIT 200, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing DONNA TUFANO
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2016 331004629 2017-08-07 D B GROUP AMERICA LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 7185532225
Plan sponsor’s address 150-16 132ND AVENUE UNIT 200, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing NICOLA DE BORTOLI
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2015 331004629 2016-05-18 D B GROUP AMERICA LTD 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address 150-16, 132ND AVE, UNIT 200, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing GIANMARIO FAVALLI
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2014 331004629 2015-06-12 D B GROUP AMERICA LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4, 150-30, 132ND AVE,, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing GIANMARIO FAVALLI
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2013 331004629 2014-05-06 D B GROUP AMERICA LTD 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4, 150-30, 132ND AVE,, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing YANETH CANO-NUNEZ
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2012 331004629 2013-06-13 D B GROUP AMERICA LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4, 150-30, 132ND AVE,, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing D B GROUP AMERICA LTD
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2011 331004629 2012-07-25 D B GROUP AMERICA LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 11434

Plan administrator’s name and address

Administrator’s EIN 331004629
Plan administrator’s name D B GROUP AMERICA LTD
Plan administrator’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 11434
Administrator’s telephone number 7185532225

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing D B GROUP AMERICA LTD
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2010 331004629 2011-06-14 D B GROUP AMERICA LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 114340000

Plan administrator’s name and address

Administrator’s EIN 331004629
Plan administrator’s name D B GROUP AMERICA LTD
Plan administrator’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 114340000
Administrator’s telephone number 7185532225

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing D B GROUP AMERICA LTD
D B GROUP AMERICA LTD 401 K PROFIT SHARING PLAN TRUST 2010 331004629 2011-06-14 D B GROUP AMERICA LTD 23
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 484200
Sponsor’s telephone number 7185532225
Plan sponsor’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 114340000

Plan administrator’s name and address

Administrator’s EIN 331004629
Plan administrator’s name D B GROUP AMERICA LTD
Plan administrator’s address AIRGATE 4 150-30 132ND AVE, UNIT G SUITE 307, JAMAICA, NY, 114340000
Administrator’s telephone number 7185532225

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing D B GROUP AMERICA LTD

DOS Process Agent

Name Role Address
THE ALTMAN LAW GROUP, LLP DOS Process Agent 520 white plains road, Suite 500, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
NICOLA DE BORTOLI Chief Executive Officer 2351 US ROUTE 130, DAYTON, NJ, United States, 08810

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 150-16 132ND AVE, UNIT 200, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 2351 US ROUTE 130, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 300 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 150-16 132ND AVE, UNIT 200, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 2351 US ROUTE 130, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-01-16 Address 7 Skyline Dr., Suite 350, Hawthorne, NY, 10532, USA (Type of address: Service of Process)
2024-06-05 2025-01-16 Address 150-16 132ND AVE, UNIT 200, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 300 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-01-16 Address 300 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000952 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
240605004665 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230927003743 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230523000222 2023-05-18 AMENDMENT TO BIENNIAL STATEMENT 2023-05-18
230414004105 2023-04-10 AMENDMENT TO BIENNIAL STATEMENT 2023-04-10
230406003546 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
220502000301 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060880 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501006837 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006810 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010857210 2020-04-27 0202 PPP 150-16 132nd Avenue Unit 200, Jamiaica, NY, 11434-3500
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722000
Loan Approval Amount (current) 722000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamiaica, QUEENS, NY, 11434-3500
Project Congressional District NY-05
Number of Employees 44
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727535.33
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006055 Defend Trade Secrets Act 2020-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-11
Termination Date 2021-04-26
Section 1836
Sub Section B
Status Terminated

Parties

Name D.B. GROUP AMERICA, LTD.
Role Plaintiff
Name MAZZEGA,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State