Search icon

D.B.M.E., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D.B.M.E., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1969 (56 years ago)
Entity Number: 279394
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Contact Details

Phone +1 845-452-4902

Phone +1 845-452-4850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.B.M.E., INC. DOS Process Agent 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
TAMMY S KIRSHON Chief Executive Officer 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
F18000000445
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
141507422
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2092495-DCA Inactive Business 2019-11-25 2021-01-31
0918229-DCA Inactive Business 1995-01-24 2021-01-31

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address PO BOX 550, 2 CATHARINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2017-07-07 2023-08-02 Address 2 CATHARINE STREET, PO BOX 550, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2011-08-03 2023-08-02 Address PO BOX 550, 2 CATHARINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2005-09-09 2011-08-03 Address PO BOX 550, 2 CATHERINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002703 2023-08-02 BIENNIAL STATEMENT 2023-07-01
230105001225 2023-01-05 BIENNIAL STATEMENT 2021-07-01
190708060352 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170707006181 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150709006018 2015-07-09 BIENNIAL STATEMENT 2015-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-16 2019-09-23 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-09-05 2014-09-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-04-09 2014-04-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118493 LICENSE INVOICED 2019-11-22 113 Debt Collection License Fee
2930976 RENEWAL INVOICED 2018-11-16 150 Debt Collection Agency Renewal Fee
2515837 RENEWAL INVOICED 2016-12-16 150 Debt Collection Agency Renewal Fee
1929387 RENEWAL INVOICED 2015-01-02 150 Debt Collection Agency Renewal Fee
1391037 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
1391036 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
1391038 RENEWAL INVOICED 2010-12-28 150 Debt Collection Agency Renewal Fee
1391039 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee
1391040 RENEWAL INVOICED 2006-11-22 150 Debt Collection Agency Renewal Fee
1391041 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
269220.00
Total Face Value Of Loan:
269220.00
Date:
2020-04-15
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:
269220.00
Total Face Value Of Loan:
269220.00

CFPB Complaint

Date:
2015-06-26
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-03-31
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-02-20
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269220
Current Approval Amount:
269220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
271742.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269220
Current Approval Amount:
269220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270864.82

Court Cases

Court Case Summary

Filing Date:
2019-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KAUFMAN
Party Role:
Plaintiff
Party Name:
D.B.M.E., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHWARTZ
Party Role:
Plaintiff
Party Name:
D.B.M.E., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BENTIVOGLIO
Party Role:
Plaintiff
Party Name:
D.B.M.E., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State