Search icon

DAVIS SPORT SHOP, INC.

Company Details

Name: DAVIS SPORT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049141
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: PO BOX 87, 129 RTE 17, SLOATSBURG, NY, United States, 10974
Principal Address: 422 STERLING MINE ROAD, TUXEDO, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE DAVIS Chief Executive Officer PO BOX 87, 120 RTE 17, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 87, 129 RTE 17, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2003-12-29 2012-01-27 Address 3 JOHNSONTOWN RD, PO BOX 86, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
2002-03-06 2003-12-29 Address 120 RTE 17, SLOATSBURG, NY, 10974, 0086, USA (Type of address: Chief Executive Officer)
2002-03-06 2003-12-29 Address 3 JOHNSONTOWN RD, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
2002-03-06 2003-12-29 Address 39 ROUTE 17, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1994-09-27 2002-03-06 Address 39 ROUTE 17, SLOATSBERG, NY, 10974, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120127002036 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100225002751 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080115002219 2008-01-15 BIENNIAL STATEMENT 2008-01-01
031229002399 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020306002402 2002-03-06 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119657.00
Total Face Value Of Loan:
119657.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130700.00
Total Face Value Of Loan:
130700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119657
Current Approval Amount:
119657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120527.84
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
130700
Current Approval Amount:
130700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114584.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-11-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 753-5944
Add Date:
2005-12-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State