Search icon

GUY J. DAVIS ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GUY J. DAVIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1988 (38 years ago)
Entity Number: 1226141
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 30 BARTEAU AVE, BLUE POINT, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY J DAVIS Chief Executive Officer 30 BARTEAU AVE, BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BARTEAU AVE, BLUE POINT, NY, United States, 11715

Links between entities

Type:
Headquarter of
Company Number:
1220292
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GUY DAVIS
User ID:
P2486367
Trade Name:
DAVIS CONSTRUCTION

Unique Entity ID

Unique Entity ID:
R4NUJECKZ6L1
CAGE Code:
8NFR8
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
DAVIS CONSTRUCTION
Activation Date:
2025-04-07
Initial Registration Date:
2020-07-13

Commercial and government entity program

CAGE number:
8NFR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
GUY DAVIS

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 30 BARTEAU AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-26 2024-01-04 Address 30 BARTEAU AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2012-03-19 2024-01-04 Address 30 BARTEAU AVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
2012-03-19 2014-02-26 Address 30 BARTEAU AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104005093 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220315004612 2022-03-15 BIENNIAL STATEMENT 2022-01-01
200102061672 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007494 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160929006187 2016-09-29 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
78950.00
Total Face Value Of Loan:
78950.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,950
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,715.38
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,950

Motor Carrier Census

DBA Name:
DAVIS CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-12-08
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State