Search icon

DEXB, INC.

Company Details

Name: DEXB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5021966
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 W 32ND ST SUITE 1504, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEXB, INC. DOS Process Agent 39 W 32ND ST SUITE 1504, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
UEMURA, TSUBASA Chief Executive Officer 39 W 32ND ST SUITE 1504, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 39 W 32ND ST SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-10-18 Address 39 W 32ND ST SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-10-18 Address 39 W 32ND ST SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-12 2019-05-20 Address 236 5TH AVE SUITE 410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-12 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000574 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221004002662 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201119060166 2020-11-19 BIENNIAL STATEMENT 2020-10-01
190520060078 2019-05-20 BIENNIAL STATEMENT 2018-10-01
161012010107 2016-10-12 CERTIFICATE OF INCORPORATION 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774778610 2021-03-20 0202 PPS 39 W 32nd St Rm 1504, New York, NY, 10001-3841
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18635
Loan Approval Amount (current) 18635
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, 10001-3841
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18785.66
Forgiveness Paid Date 2022-01-18
2863017710 2020-05-01 0202 PPP 39 W 32ND ST RM 1504, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18635
Loan Approval Amount (current) 18635
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
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 18832.84
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State