Search icon

DNVB INC.

Company Details

Name: DNVB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638638
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 State street, STE 700, Office 40, Albany, NY, United States, 12207
Principal Address: 48 W 21ST, 6TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 State street, STE 700, Office 40, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
NOLAN WALSH Chief Executive Officer 48 W 21ST, 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 433 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 48 W 21ST, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-05-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-05-22 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-15 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-15 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-30 2024-05-22 Address 433 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-20 2021-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-18 2018-07-20 Address 4 WEST 28TH STREET, APARTMENT A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004359 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220929017017 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220928019176 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210415000029 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
200901061702 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190409000318 2019-04-09 CERTIFICATE OF AMENDMENT 2019-04-09
180730006210 2018-07-30 BIENNIAL STATEMENT 2016-09-01
180720000286 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
140918000496 2014-09-18 APPLICATION OF AUTHORITY 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957467000 2020-04-09 0202 PPP 48 W 21st 2nd Floor, New York, NY, 10010-7317
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486472
Loan Approval Amount (current) 486472
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7317
Project Congressional District NY-12
Number of Employees 40
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493464.22
Forgiveness Paid Date 2021-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009142 Trademark 2020-10-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 1
Filing Date 2020-10-30
Termination Date 2022-06-10
Date Issue Joined 2021-07-27
Pretrial Conference Date 2021-09-03
Section 1051
Status Terminated

Parties

Name THURSDAY LLC
Role Plaintiff
Name DNVB INC.
Role Defendant
2403834 Americans with Disabilities Act - Other 2024-05-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-17
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name RILEY
Role Plaintiff
Name DNVB INC.
Role Defendant
2406350 Americans with Disabilities Act - Other 2024-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-22
Termination Date 2024-10-28
Section 1210
Sub Section 1
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name DNVB INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State