Search icon

PAUL H. DAVIS, INC.

Company Details

Name: PAUL H. DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (38 years ago)
Entity Number: 1221656
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1801 BURNET AVENUE, SUITE 300, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H DAVIS Chief Executive Officer 1801 BURNET AVE, SUITE 300, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
PAUL H. DAVIS, INC. DOS Process Agent 1801 BURNET AVENUE, SUITE 300, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2015-01-02 2019-01-02 Address 1801 BURNET AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2011-01-20 2015-01-02 Address 115 JUNEWAY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2011-01-20 2019-01-02 Address 1801 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2011-01-20 2019-01-02 Address 1801 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1994-01-18 2011-01-20 Address 115 JUNEWAY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-05-06 2011-01-20 Address 115 JUNEWAY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-05-06 2011-01-20 Address 1801 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1987-01-08 1994-01-18 Address 115 JUNEWAY RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060538 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008526 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006228 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006703 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110120002519 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230002905 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070301002986 2007-03-01 BIENNIAL STATEMENT 2007-01-01
050214002502 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030122002307 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010108002154 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104508000 2020-06-29 0248 PPP 1801 Burnet Ave Suite 300, Syracuse, NY, 13206-3331
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14875
Loan Approval Amount (current) 14875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Syracuse, ONONDAGA, NY, 13206-3331
Project Congressional District NY-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14989.11
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State