Search icon

DUBOIS BRIDES, LLC

Company Details

Name: DUBOIS BRIDES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840754
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 176 MACDOUGAL STREET, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUBOIS BRIDES 401(K) PLAN 2023 475441340 2024-10-14 DUBOIS BRIDES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 315990
Sponsor’s telephone number 6462561389
Plan sponsor’s address 176 MACDOUGAL STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOSEPH PIRRELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing JOSEPH PIRRELLO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DUBOIS BRIDES, LLC DOS Process Agent 176 MACDOUGAL STREET, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-03-31 2023-10-09 Address 176 MACDOUGAL STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-18 2017-03-31 Address 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-18 2017-03-31 Address 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-27 2016-11-18 Address 176 MACDOUGAL STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000591 2023-10-09 BIENNIAL STATEMENT 2023-10-01
170411000771 2017-04-11 CERTIFICATE OF PUBLICATION 2017-04-11
170331000085 2017-03-31 CERTIFICATE OF CHANGE 2017-03-31
161118000180 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18
151027000720 2015-10-27 ARTICLES OF ORGANIZATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004588405 2021-01-31 0202 PPS 176 Macdougal St, New York, NY, 10011-9176
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46037
Loan Approval Amount (current) 46037
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, 10011-9176
Project Congressional District NY-10
Number of Employees 7
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46626.02
Forgiveness Paid Date 2022-05-19
2368547708 2020-05-01 0202 PPP 176 MACDOUGAL ST, NEW YORK, NY, 10011
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46037
Loan Approval Amount (current) 46037
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448120
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 Male Owned
Veteran Unanswered
Forgiveness Amount 46658.6
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State