Search icon

DB AUSTIN REALTY INC.

Company Details

Name: DB AUSTIN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314912
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 90 State Street, STE 700, Office 40, ALBANY, NY, United States, 12207
Principal Address: 113 Milmay Ave, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZEN BUSINESS PBC DOS Process Agent 90 State Street, STE 700, Office 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DB AUSTIN REALTY INC Chief Executive Officer 200 BROAD HOLLOW RD, SUITE 207, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
31BO0902065 CORPORATE BROKER 2026-06-22
30DO1038638 ASSOCIATE BROKER 2025-03-24
109922563 REAL ESTATE PRINCIPAL OFFICE No data
10401337671 REAL ESTATE SALESPERSON 2025-12-12
10401343697 REAL ESTATE SALESPERSON 2024-11-10
10401353121 REAL ESTATE SALESPERSON 2025-06-01

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 200 BROAD HOLLOW RD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 32 LEBKAMP AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 200 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 32 LEBKAMP AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-02-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-14 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-02-04 Address 200 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-02-04 Address 32 LEBKAMP AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 200 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-02-04 Address 90 State Street, STE 700, Office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000310 2024-02-04 BIENNIAL STATEMENT 2024-02-04
231114004625 2023-11-14 BIENNIAL STATEMENT 2022-02-01
220930016504 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017106 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210511000309 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
200507060584 2020-05-07 BIENNIAL STATEMENT 2018-02-01
100507002727 2010-05-07 BIENNIAL STATEMENT 2010-02-01
080220002593 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060202000383 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165277305 2020-04-30 0235 PPP 32 Lebkamp Ave, Huntington, NY, 11743
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20227
Loan Approval Amount (current) 20227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20423.65
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State