Search icon

D. D. DAVE CO., INC.

Company Details

Name: D. D. DAVE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179127
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 45TH ST, 8 FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 62 WEST 45TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DABAKAROV Chief Executive Officer 62 WEST 45TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
D. D. DAVE CO., INC. DOS Process Agent 62 WEST 45TH ST, 8 FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-06-04 2023-06-13 Address 62 WEST 45TH ST, 8 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-01 2015-06-04 Address 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-01 2023-06-13 Address 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-31 2005-08-01 Address 58 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-02 2005-08-01 Address 58 W. 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-02 2005-08-01 Address 58 W. 47 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1987-06-15 1993-08-31 Address 58 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-06-15 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000426 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210601060464 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060071 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170612006053 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150604006277 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130606007054 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110620002888 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090608002207 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070614002681 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050801002413 2005-08-01 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681188409 2021-02-09 0202 PPS 62 W 45th St Fl 8, New York, NY, 10036-4208
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80420
Loan Approval Amount (current) 80420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4208
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80743.88
Forgiveness Paid Date 2021-07-20
3736547304 2020-04-29 0202 PPP 62 W 45TH ST 8th Floor, NEW YORK, NY, 10036-4208
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80420
Loan Approval Amount (current) 80420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4208
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80942.18
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State