Search icon

DFB SALES, INC.

Headquarter

Company Details

Name: DFB SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1976 (48 years ago)
Entity Number: 418664
ZIP code: 11101
County: New York
Place of Formation: New York
Address: ATTN: CHARLES FEIN, 2107 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 21-07 BORDEN AVENUE, 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DFB SALES, INC., FLORIDA F10000001455 FLORIDA
Headquarter of DFB SALES, INC., CONNECTICUT 0999861 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WY83 Active U.S./Canada Manufacturer 2010-03-04 2024-03-03 2025-11-10 2021-11-06

Contact Information

POC NEAL LOVETT
Phone +1 718-729-8310
Fax +1 718-475-4561
Address 2107 BORDEN AVE STE 2, LONG ISLAND CITY, NY, 11101 4537, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DFB SALES, INC. 401(K) PLAN 2023 132882454 2024-10-17 DFB SALES, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2022 132882454 2023-06-22 DFB SALES, INC. 8
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2021 132882454 2022-03-28 DFB SALES, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2020 132882454 2021-04-28 DFB SALES, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2019 132882454 2020-07-20 DFB SALES, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2018 132882454 2019-09-11 DFB SALES, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2017 132882454 2019-09-16 DFB SALES, INC. 5
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2017 132882454 2018-06-22 DFB SALES, INC. 5
Three-digit plan number (PN) 005
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 7187298310
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
DFB SALES, INC. 401(K) PLAN 2015 132882454 2016-08-03 DFB SALES, INC. 1
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184754516
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing NEAL LOVETT
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing NEAL LOVETT
DFB SALES, INC. 401(K) PLAN 2015 132882454 2016-08-03 DFB SALES, INC. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 332300
Sponsor’s telephone number 7184754516
Plan sponsor’s address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing NEAL LOVETT
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing NEAL LOVETT

Chief Executive Officer

Name Role Address
CHARLES FEIN Chief Executive Officer 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
DFB SALES, INC. DOS Process Agent ATTN: CHARLES FEIN, 2107 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-08-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-11 2023-08-11 Address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-03 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-24 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-12-11 2023-08-11 Address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-12-11 2023-08-11 Address ATTN: CHARLES FEIN, 2107 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-05-24 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-12-10 2018-12-11 Address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-12-10 2018-12-11 Address 21-07 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230811003294 2023-08-11 BIENNIAL STATEMENT 2022-12-01
181211006715 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170524000869 2017-05-24 CERTIFICATE OF AMENDMENT 2017-05-24
161206006836 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141218006055 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121218002082 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101210002610 2010-12-10 BIENNIAL STATEMENT 2010-12-01
20090501037 2009-05-01 ASSUMED NAME CORP AMENDMENT 2009-05-01
20090422024 2009-04-22 ASSUMED NAME CORP INITIAL FILING 2009-04-22
081210003058 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRACK-TEX 73666062 1987-06-11 1510973 1988-11-01
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-11-08
Publication Date 1988-08-09

Mark Information

Mark Literal Elements TRACK-TEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For UPHOLSTERED WALL SYSTEM, NAMELY A PLASTIC TRACK USED TO SUPPORT FABRICS ON WALLS
International Class(es) 019 - Primary Class
U.S Class(es) 012, 013
Class Status ACTIVE
First Use Feb. 01, 1986
Use in Commerce Feb. 01, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DFB SALES, INC.
Owner Address 21-07 BORDEN AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Rachel M. Jurist
Docket Number 003030-00001
Attorney Email Authorized Yes
Attorney Primary Email Address KLtrademark@kramerlevin.com
Fax 212-715-8000
Phone 212-715-9108
Correspondent e-mail KLtrademark@kramerlevin.com
Correspondent Name/Address Rachel M. Jurist, Kramer Levin Naftalis & Frankel LLP, 1177 Avenue of the Americas, NEW YORK, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-11-08 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-11-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2018-11-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-11-08 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-11-01 TEAS SECTION 8 & 9 RECEIVED
2017-11-01 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2008-09-22 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-09-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-07-22 ASSIGNED TO PARALEGAL
2008-07-17 CASE FILE IN TICRS
2008-07-09 TEAS SECTION 8 & 9 RECEIVED
1995-01-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-08-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-11-01 REGISTERED-PRINCIPAL REGISTER
1988-08-09 PUBLISHED FOR OPPOSITION
1988-07-08 NOTICE OF PUBLICATION
1988-06-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-04-26 NON-FINAL ACTION MAILED
1988-02-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-09-17 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108684275 0215600 1998-01-15 21-07 BORDEN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-02-09
Case Closed 1998-02-09

Related Activity

Type Complaint
Activity Nr 200816932
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151248405 2021-02-11 0202 PPS 2107 Borden Ave, Long Island City, NY, 11101-4505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430200
Loan Approval Amount (current) 1430200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4505
Project Congressional District NY-07
Number of Employees 84
NAICS code 337920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1440556.24
Forgiveness Paid Date 2021-11-08
5280927104 2020-04-13 0202 PPP 21-07 Borden Avenue 0.0, Long Island City, NY, 11101-6714
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430199
Loan Approval Amount (current) 1430199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6714
Project Congressional District NY-07
Number of Employees 84
NAICS code 337920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1448770.13
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1016321 Interstate 2024-04-03 1 2023 1 1 Private(Property)
Legal Name DFB SALES INC
DBA Name -
Physical Address 2107 BORDEN AVE, LONG ISLAND CITY, NY, 11101-4516, US
Mailing Address 2107 BORDEN AVE 2ND FLR, LONG ISLAND CITY, NY, 11101-4516, US
Phone (718) 475-4519
Fax (718) 707-9317
E-mail RHERNANDEZ@DFBSALES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .16
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M607600025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 23625JY
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16787900425
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABXI00043
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-03-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 23625JY
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16787900425
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0156359
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 23625JY
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16787900425
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SP1M170076
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 23625JY
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16787900425
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-21
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8602433 Trademark 1986-03-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-03-24
Termination Date 1989-10-13

Parties

Name UNIQUE CONCEPTS
Role Plaintiff
Name DFB SALES, INC.
Role Defendant
0300238 Employee Retirement Income Security Act (ERISA) 2003-01-13 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-01-13
Termination Date 2003-05-02
Section 1132
Status Terminated

Parties

Name GOLDRICH
Role Plaintiff
Name DFB SALES, INC.
Role Defendant
2001153 Employee Retirement Income Security Act (ERISA) 2020-03-03 other
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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-03
Termination Date 2020-03-18
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name DFB SALES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State