Search icon

D AND B PROPERTY PRESERVATION INC.

Company Details

Name: D AND B PROPERTY PRESERVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2016 (9 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 4990899
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 20 DAY ROAD, SUITE 2, CARMEL, NY, United States, 10512
Principal Address: 20 DAY ROAD, SUITE #2, CARMEL, NY, United States, 10512

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MARKS DOS Process Agent 20 DAY ROAD, SUITE 2, CARMEL, NY, United States, 10512

Agent

Name Role Address
WILLIAM MARKS Agent 2 PARK LANE, SOMERS, NY, 10589

Chief Executive Officer

Name Role Address
WILLIAM MARKS Chief Executive Officer 20 DAY ROAD, SUITE #2, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2020-03-11 2022-11-29 Address 20 DAY ROAD, SUITE #2, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-03-11 2022-11-29 Address 20 DAY ROAD, SUITE 2, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2016-08-09 2022-04-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-08-09 2022-11-29 Address 2 PARK LANE, SOMERS, NY, 10589, USA (Type of address: Registered Agent)
2016-08-09 2020-03-11 Address 2 PARK LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003249 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
200311060404 2020-03-11 BIENNIAL STATEMENT 2018-08-01
160809010484 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168848405 2021-02-08 0202 PPS 145 Beach Rd, Poughquag, NY, 12570-5142
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughquag, DUTCHESS, NY, 12570-5142
Project Congressional District NY-18
Number of Employees 12
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68664.14
Forgiveness Paid Date 2021-10-22
7159867706 2020-05-01 0202 PPP 20 day rd Suite #2, Carmel, NY, 10512
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68957.78
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State