Search icon

D.B.F. COLLECTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D.B.F. COLLECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Entity Number: 900838
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1383 STURL AVENUE, HEWLETT, NY, United States, 11557
Principal Address: 1383 STURL AVE, HEWLETT, NY, United States, 11557

Contact Details

Phone +1 516-295-4636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1383 STURL AVENUE, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
DAVID B. FRIEDMAN Chief Executive Officer PO BOX 447, HEWLETT, NY, United States, 11557

Licenses

Number Status Type Date End date
1111249-DCA Active Business 2002-05-31 2025-01-31

History

Start date End date Type Value
2024-09-09 2024-09-09 Address PO BOX 447, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address PO BOX 447WAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-04-24 2024-09-09 Address 1383 STURL AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2006-04-24 2024-09-09 Address PO BOX 447WAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-02-09 2006-04-24 Address 1383 STURL AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001981 2024-09-09 BIENNIAL STATEMENT 2024-09-09
060424002254 2006-04-24 BIENNIAL STATEMENT 2006-03-01
060209001117 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09
040315002715 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020222002546 2002-02-22 BIENNIAL STATEMENT 2002-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-28 2021-06-15 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577721 RENEWAL INVOICED 2023-01-05 150 Debt Collection Agency Renewal Fee
3284744 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2966909 RENEWAL INVOICED 2019-01-23 150 Debt Collection Agency Renewal Fee
2545426 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
1977433 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
512538 CNV_TFEE INVOICED 2013-03-19 3.740000009536743 WT and WH - Transaction Fee
512539 RENEWAL INVOICED 2013-03-19 150 Debt Collection Agency Renewal Fee
512542 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
512540 CNV_TFEE INVOICED 2011-01-31 3 WT and WH - Transaction Fee
512543 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-05-01
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-03-30
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Date:
2025-01-18
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Untimely response
Date:
2024-11-05
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-07-10
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,005
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,174.6
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $13,005

Court Cases

Court Case Summary

Filing Date:
2022-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ASKMO
Party Role:
Plaintiff
Party Name:
D.B.F. COLLECTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State