Search icon

DEZBA ASSET RECOVERY, INC.

Company Details

Name: DEZBA ASSET RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941510
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 400 TOWN LINE ROAD, SUITE 170, HAUPPAUGE, NY, United States, 11788
Principal Address: 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-250-2610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO DE ROSA JR. Chief Executive Officer 163 JOLINE RD, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 TOWN LINE ROAD, SUITE 170, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
200157798
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1175875-DCA Inactive Business 2004-12-21 2006-04-30

History

Start date End date Type Value
2025-02-04 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180619000622 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
070815003437 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051028002714 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030811001040 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
626406 CNV_IC INVOICED 2004-12-22 450 Additional Vehicle Fee
626408 LICENSE INVOICED 2004-08-04 450 Tow Truck Company License Fee
626407 TRUSTFUNDTTC INVOICED 2004-08-04 200 Tow Truck Company Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
395255.00
Total Face Value Of Loan:
395255.00
Date:
2020-07-15
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:
-150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
404640.00
Total Face Value Of Loan:
404640.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395255
Current Approval Amount:
395255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397977.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404640
Current Approval Amount:
404640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408858.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 331-3362
Add Date:
2006-01-17
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
5
Inspections:
13
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State