Search icon

DBR REAL ESTATE, INC.

Company Details

Name: DBR REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2007 (17 years ago)
Entity Number: 3593258
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 28 NEWPORT DR, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROSEN Chief Executive Officer 28 NEWPORT DR, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
DAVID ROSEN DOS Process Agent 28 NEWPORT DR, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 28 NEWPORT DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2020-07-28 2023-11-30 Address 28 NEWPORT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2009-11-24 2023-11-30 Address 28 NEWPORT DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2007-11-14 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-14 2020-07-28 Address 28 NEWPORT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023364 2023-11-30 BIENNIAL STATEMENT 2023-11-01
220920004246 2022-09-20 BIENNIAL STATEMENT 2021-11-01
200728060411 2020-07-28 BIENNIAL STATEMENT 2019-11-01
171102006487 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160415006065 2016-04-15 BIENNIAL STATEMENT 2015-11-01
131231002117 2013-12-31 BIENNIAL STATEMENT 2013-11-01
111212002002 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091124002106 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071114000474 2007-11-14 CERTIFICATE OF INCORPORATION 2007-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591288407 2021-02-03 0235 PPS 28 Newport Dr, Hewlett, NY, 11557-1005
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1005
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.7
Forgiveness Paid Date 2021-09-22
9912127304 2020-05-03 0235 PPP 28 NEWPORT DR, HEWLETT, NY, 11557-1005
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-1005
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21001.51
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State