Search icon

DBD CONTRACTING LLC

Company Details

Name: DBD CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988706
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 40 RANDALL AVE., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
DBD CONTRACTING LLC DOS Process Agent 40 RANDALL AVE., FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2038889-DCA Active Business 2016-06-09 2025-02-28

History

Start date End date Type Value
2010-08-25 2024-08-13 Address 40 RANDALL AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000395 2024-08-13 BIENNIAL STATEMENT 2024-08-13
230119002133 2023-01-19 BIENNIAL STATEMENT 2022-08-01
200806060544 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180808006398 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160804006392 2016-08-04 BIENNIAL STATEMENT 2016-08-01
160607006568 2016-06-07 BIENNIAL STATEMENT 2014-08-01
100825000382 2010-08-25 ARTICLES OF ORGANIZATION 2010-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584412 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584413 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3280592 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280591 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966918 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966917 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489241 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489242 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2361751 FINGERPRINT INVOICED 2016-06-09 75 Fingerprint Fee
2361753 LICENSE INVOICED 2016-06-09 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632488402 2021-02-13 0235 PPS 40 Randall Ave, Freeport, NY, 11520-2709
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865125
Loan Approval Amount (current) 865125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-2709
Project Congressional District NY-04
Number of Employees 73
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 870244.64
Forgiveness Paid Date 2021-09-21
6932367201 2020-04-28 0235 PPP 40 RANDALL AVE., FREEPORT, NY, 11520
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 807189
Loan Approval Amount (current) 807189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 95
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 813558.05
Forgiveness Paid Date 2021-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707121 Fair Labor Standards Act 2017-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-12-06
Termination Date 2018-12-19
Date Issue Joined 2018-04-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALVITES CENTENO,
Role Plaintiff
Name DBD CONTRACTING LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State