Name: | DB ENGINEERING SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2003 (22 years ago) |
Entity Number: | 2942372 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 ROMEO LANE, COMMACK, NY, United States, 11725 |
Principal Address: | 13 ROMEO LN, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 ROMEO LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DON BEROZI | Chief Executive Officer | 13 ROMEO LN, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816006206 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110818003020 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
070821002483 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051101002753 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030813000324 | 2003-08-13 | CERTIFICATE OF INCORPORATION | 2003-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3248618407 | 2021-02-04 | 0235 | PPS | 88 Wichard Blvd, Commack, NY, 11725-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2873737707 | 2020-05-01 | 0235 | PPP | 88 WICHARD BLVD, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State