Search icon

PERRY DAVIS ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERRY DAVIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1986 (39 years ago)
Entity Number: 1122299
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PERRY DAVIS Chief Executive Officer 25 W 45TH ST, STE 1405, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F12000001649
State:
FLORIDA
Type:
Headquarter of
Company Number:
0224110
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133379224
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 1441 BROADWAY, SUITE 6071, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 25 W 45TH ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-29 2025-06-17 Address 25 WEST 45TH ST, STE 1405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-10-26 2002-10-29 Address 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-10-26 2002-10-29 Address 25 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617001570 2025-06-17 BIENNIAL STATEMENT 2025-06-17
120615002702 2012-06-15 BIENNIAL STATEMENT 2010-10-01
080926003242 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013002632 2006-10-13 BIENNIAL STATEMENT 2006-10-01
021029002179 2002-10-29 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
193862.00
Total Face Value Of Loan:
193862.00
Date:
2020-11-23
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:
182335.00
Total Face Value Of Loan:
182335.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$182,335
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,048.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $182,335
Jobs Reported:
9
Initial Approval Amount:
$193,862
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,605.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $193,861

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State