Search icon

K. M. DAVIES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K. M. DAVIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1914 (111 years ago)
Entity Number: 10821
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 6509 Lake Ave, Williamson, NY, United States, 14589
Principal Address: 6509 LAKE AVE, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
JAMES H VERBRIDGE Chief Executive Officer 6509 LAKE AVENUE, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
K. M. DAVIES CO., INC. DOS Process Agent 6509 Lake Ave, Williamson, NY, United States, 14589

Form 5500 Series

Employer Identification Number (EIN):
150285440
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16185 2014-09-10 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 6509 LAKE AVENUE, WILLIAMSON, NY, 14589, 9504, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 6509 LAKE AVENUE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2010-02-09 2024-02-09 Address 6509 LAKE AVENUE, WILLIAMSON, NY, 14589, 9504, USA (Type of address: Chief Executive Officer)
1993-02-22 2010-02-09 Address 6509 LAKE AVE, WILLIAMSON, NY, 14589, 9504, USA (Type of address: Chief Executive Officer)
1993-02-22 2024-02-09 Address 6509 LAKE AVE, WILLIAMSON, NY, 14589, 9504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003047 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220912002893 2022-09-12 BIENNIAL STATEMENT 2022-01-01
200429060455 2020-04-29 BIENNIAL STATEMENT 2020-01-01
170406002012 2017-04-06 BIENNIAL STATEMENT 2016-01-01
140306002444 2014-03-06 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
327763.00
Total Face Value Of Loan:
327763.00
Date:
2020-06-24
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:
332135.00
Total Face Value Of Loan:
332135.00
Date:
2020-06-05
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:
332135.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
-332135.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-01
Type:
Planned
Address:
6509 LAKE AVENUE, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-01
Type:
Planned
Address:
3981 RAILROAD AVENUE, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-02-22
Type:
Planned
Address:
6509 LAKE AVENUE, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-19
Type:
Referral
Address:
6509 LAKE AVENUE, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-14
Type:
Planned
Address:
6509 LAKE AVENUE, WILLIAMSON, NY, 14589
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332135
Current Approval Amount:
332135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
336757.59
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327763
Current Approval Amount:
327763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
331211.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State