Search icon

DBI CONSTRUCTION CONSULTANTS LLC

Headquarter

Company Details

Name: DBI CONSTRUCTION CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617335
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-533-1200

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
001-166-687
State:
ALABAMA
Type:
Headquarter of
Company Number:
M12000003795
State:
FLORIDA
Type:
Headquarter of
Company Number:
10288623
State:
ALASKA
Type:
Headquarter of
Company Number:
561d35f7-a818-ee11-9073-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1291895
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211631987
State:
COLORADO
Type:
Headquarter of
Company Number:
5298322
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_12554362
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
261771928
Plan Year:
2023
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
01535 Expired Mold Assessment Contractor License (SH125) 2020-08-07 2022-08-31 1261 Broadway, 9th Fl, NEW YORK, NY, 10001

History

Start date End date Type Value
2024-01-02 2024-08-02 Address ATT: DENNIS DI MILLO, 1261, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-07 2024-01-02 Address ATT: DENNIS DI MILLO, 1261, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-14 2016-01-07 Address ATT: DENNIS DI MILLO, 161 AVENUE OF AMERICAS 13TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000600 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240102002568 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221219003428 2022-12-19 BIENNIAL STATEMENT 2022-01-01
200103060319 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160107006212 2016-01-07 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1124504.00
Total Face Value Of Loan:
1124504.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1124504
Current Approval Amount:
1124504
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1132250.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State