Search icon

DBY AND ASSOCIATES LLC

Company Details

Name: DBY AND ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803597
ZIP code: 33134
County: Queens
Place of Formation: New York
Address: 121 ALHAMBRA PLAZA, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
JEFF CAZEAU, BECKER & POLIAKOFF DOS Process Agent 121 ALHAMBRA PLAZA, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2017-11-09 2018-04-16 Name SARDANA-DBY AND ASSOCIATES LLC
2015-08-12 2017-11-09 Name DBY AND ASSOCIATES LLC

Filings

Filing Number Date Filed Type Effective Date
180416000740 2018-04-16 CERTIFICATE OF AMENDMENT 2018-04-16
171109000525 2017-11-09 CERTIFICATE OF AMENDMENT 2017-11-09
150812010097 2015-08-12 ARTICLES OF ORGANIZATION 2015-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076827707 2020-05-01 0202 PPP JFK INTERNATIONAL RM 319070 FL 3, JAMAICA, NY, 11430
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23190
Loan Approval Amount (current) 23190
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 JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13031.28
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State