Search icon

DBI PROJECTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DBI PROJECTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4749186
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M22000010425
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
001687561
State:
RHODE ISLAND
RHODE ISLAND profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMILY PUHNATY
User ID:
P2938752

Unique Entity ID

Unique Entity ID:
G6L1WJRQFG34
CAGE Code:
81LM5
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2018-01-26

Commercial and government entity program

CAGE number:
81LM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-09

Contact Information

POC:
EMILY PUHNATY

Form 5500 Series

Employer Identification Number (EIN):
473840229
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-23 2025-04-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-23 2025-04-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-27 2024-01-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-04-27 2024-01-23 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416002003 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240123002514 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210427000564 2021-04-27 CERTIFICATE OF AMENDMENT 2021-04-27
170504006843 2017-05-04 BIENNIAL STATEMENT 2017-04-01
150701000697 2015-07-01 CERTIFICATE OF PUBLICATION 2015-07-01

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:
672977.00
Total Face Value Of Loan:
672977.00
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:
672977.00
Total Face Value Of Loan:
672977.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$672,977
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$678,472.98
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $672,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State