Search icon

DAVE & JOHNNY LTD.

Company Details

Name: DAVE & JOHNNY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052265
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225 W 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROHOLAH SIMHAEE Chief Executive Officer 35 REMSEN DRIVE, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
1995-03-28 2008-01-08 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-03-28 2008-01-08 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1986-01-23 1995-03-28 Address 1375 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080108002815 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002622 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040106002349 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011226002348 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000211002813 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980126002623 1998-01-26 BIENNIAL STATEMENT 1998-01-01
950328002195 1995-03-28 BIENNIAL STATEMENT 1994-01-01
B313420-3 1986-01-23 CERTIFICATE OF INCORPORATION 1986-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539978307 2021-01-21 0202 PPS 307 W 36th St Fl 7, New York, NY, 10018-6661
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219507
Loan Approval Amount (current) 219507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6661
Project Congressional District NY-12
Number of Employees 16
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221269.07
Forgiveness Paid Date 2021-11-17
3588887309 2020-04-29 0235 PPP 35 remsen rd, great neck, NY, 11024
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218124
Loan Approval Amount (current) 218124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address great neck, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 16
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220412.81
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State