Search icon

DUBBEN BROTHERS, INC.

Company Details

Name: DUBBEN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1972 (53 years ago)
Entity Number: 328743
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 90 Main Street, Delhi, NY, United States, 13753
Principal Address: 90 Main Street, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 Main Street, Delhi, NY, United States, 13753

Chief Executive Officer

Name Role Address
RANDALL BROWN Chief Executive Officer 90 MAIN ST, DELHI, NY, United States, 13753

Form 5500 Series

Employer Identification Number (EIN):
161002506
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-08 2010-04-27 Address 35 FRANKLIN ST, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
2006-11-15 2008-04-08 Address FRANKLIN ST, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1996-05-13 2006-11-15 Address 90 MAIN ST, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
1996-05-13 2006-11-15 Address 90 MAIN ST, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)
1993-06-02 1996-05-13 Address 90 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000559 2022-10-07 BIENNIAL STATEMENT 2022-04-01
20170523010 2017-05-23 ASSUMED NAME LLC INITIAL FILING 2017-05-23
160622006047 2016-06-22 BIENNIAL STATEMENT 2016-04-01
140425006130 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120612002399 2012-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
281726.75
Total Face Value Of Loan:
281726.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-31
Type:
Planned
Address:
90 MAIN STREET, DELHI, NY, 13753
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281726.75
Current Approval Amount:
281726.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283667.53

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(607) 746-6397
Add Date:
2002-12-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State