Search icon

DAVISTA FORWARDING INC.

Company Details

Name: DAVISTA FORWARDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078416
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 3 KELLUM STREET, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 3 KELLUM ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMIRO P ANTEQUERA Chief Executive Officer 3 KELLUM ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 KELLUM STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-09-22 2002-04-24 Address 42-26 81ST STREET, SUITE 3J, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1992-12-01 2002-04-24 Address 42-26 81ST ST, SUITE 3J, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1992-12-01 2002-04-24 Address 42-26 81ST ST, SUITE 3J, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1989-04-21 1993-09-22 Address 42-26 81ST STREET, SUITE 3J, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1986-04-30 1989-04-21 Address 11 BROADWAY, SUITE 830, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002286 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120523002547 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100429002930 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080508002908 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060420002180 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040422002363 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020424002559 2002-04-24 BIENNIAL STATEMENT 2002-04-01
000426002520 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980729002307 1998-07-29 BIENNIAL STATEMENT 1998-04-01
960627002608 1996-06-27 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8506317106 2020-04-15 0235 PPP 3 KELLUM STREET, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 20241.26
Forgiveness Paid Date 2020-12-31
3963218306 2021-01-22 0235 PPS 3 Kellum St, Huntington Station, NY, 11746-3821
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 Huntington Station, SUFFOLK, NY, 11746-3821
Project Congressional District NY-01
Number of Employees 2
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 20224.51
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State