Search icon

DAVIS INTERNATIONAL INC.

Company Details

Name: DAVIS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133614
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 388 MASON RD, STE 1A, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MCGRAW Chief Executive Officer 388 MASON RD, STE 1A, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 MASON RD, STE 1A, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2006-12-13 2012-12-21 Address 388 MASON RD, STE 1A, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-11-29 2006-12-13 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1994-01-06 2006-12-13 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1993-03-11 2000-11-29 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-03-11 2006-12-13 Address 1225 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203060892 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006574 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161202006341 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141217006044 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121221006124 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
113190.00
Total Face Value Of Loan:
113190.00
Date:
2020-04-11
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:
112297.00
Total Face Value Of Loan:
112297.00

Trademarks Section

Serial Number:
76140138
Mark:
THE DAVIS SYSTEM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-10-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE DAVIS SYSTEM

Goods And Services

For:
fabric screen And Window printing kit, composed of Frames, Film Punches, Layout Tables, Pin Bars, Frame Holders, Screens And polyester film sheets, Squeegee Blades And Holders Therefor
First Use:
2000-01-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74618017
Mark:
MESH FINDER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-01-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MESH FINDER

Goods And Services

For:
plastic transparency with computer imaged design thereon
First Use:
1994-12-22
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113190
Current Approval Amount:
113190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114663.02
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112297
Current Approval Amount:
112297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113656.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State