Search icon

DGB TECHNOLOGY LLC

Company Details

Name: DGB TECHNOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827343
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 69 WEST 9TH APT 10B, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-674-3111

DOS Process Agent

Name Role Address
DGB TECHNOLOGY LLC DOS Process Agent 69 WEST 9TH APT 10B, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1326757-DCA Inactive Business 2009-07-22 2015-07-31
1326758-DCA Inactive Business 2009-07-22 2016-06-30

History

Start date End date Type Value
2013-06-07 2015-07-29 Address 7 CLINTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-06-26 2013-06-07 Address 9 CLINTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150729006020 2015-07-29 BIENNIAL STATEMENT 2015-06-01
130607006637 2013-06-07 BIENNIAL STATEMENT 2013-06-01
091013000278 2009-10-13 CERTIFICATE OF PUBLICATION 2009-10-13
090626000633 2009-06-26 ARTICLES OF ORGANIZATION 2009-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-17 No data 7 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1745037 RENEWAL INVOICED 2014-07-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1042380 CNV_TFEE INVOICED 2013-06-12 8.470000267028809 WT and WH - Transaction Fee
1042381 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
212539 LL VIO INVOICED 2013-06-04 150 LL - License Violation
994833 RENEWAL INVOICED 2012-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1042382 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee
994832 RENEWAL INVOICED 2010-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
971043 FINGERPRINT INVOICED 2009-07-27 75 Fingerprint Fee
971044 CNV_TFEE INVOICED 2009-07-23 8.5 WT and WH - Transaction Fee
971045 LICENSE INVOICED 2009-07-23 425 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900648001 2020-07-08 0202 PPP 69 WEST 9TH ST #10B, NEW YORK, NY, 10011-8964
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-8964
Project Congressional District NY-10
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41630.86
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State