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)
1986-12-29 1994-01-06 Address 1225 CLIFFORD AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1986-12-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110110003019 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081215002154 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061213002651 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050127002313 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021227002289 2002-12-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549908405 2021-02-02 0219 PPS 388 Mason Rd Ste 1A, Fairport, NY, 14450-9561
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113190
Loan Approval Amount (current) 113190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9561
Project Congressional District NY-25
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114663.02
Forgiveness Paid Date 2022-05-26
2483177100 2020-04-10 0219 PPP 388 Mason RD, FAIRPORT, NY, 14450-9542
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112297
Loan Approval Amount (current) 112297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9542
Project Congressional District NY-25
Number of Employees 10
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113656.87
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State