Search icon

D.B. GROUP AMERICA, LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
475f0686-f3c9-ef11-908c-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_66600998
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
331004629
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:

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 2351 US ROUTE 130, DAYTON, NJ, 08810, 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
722000.00
Total Face Value Of Loan:
722000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
722000
Current Approval Amount:
722000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
727535.33

Court Cases

Court Case Summary

Filing Date:
2020-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State