Search icon

DAVIDSON SHOES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDSON SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1960 (65 years ago)
Entity Number: 127927
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424

Contact Details

Email m.hogan@shoestoboot.com

Website http://www.shoestoboot.com/gsa

Phone +1 585-394-5417

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E HOGAN Chief Executive Officer 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK HOGAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0466699

Unique Entity ID

Unique Entity ID:
DCKBH8LX1Z69
CAGE Code:
3HUS9
UEI Expiration Date:
2025-09-17

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2023-10-12

Commercial and government entity program

CAGE number:
3HUS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-17

Contact Information

POC:
MARK E. HOGAN

Form 5500 Series

Employer Identification Number (EIN):
160840572
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 153 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 153 S MAIN ST, CANANDAIGUA, NY, 14424, 1908, USA (Type of address: Chief Executive Officer)
1996-05-01 2024-11-22 Address 153 S MAIN ST, CANANDAIGUA, NY, 14424, 1908, USA (Type of address: Chief Executive Officer)
1996-05-01 2024-11-22 Address 153 S MAIN ST, CANANDAIGUA, NY, 14424, 1908, USA (Type of address: Service of Process)
1993-07-26 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122003882 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200424060298 2020-04-24 BIENNIAL STATEMENT 2020-04-01
160406006127 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140409006327 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120608002458 2012-06-08 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA568224F0101
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
122382.00
Base And Exercised Options Value:
122382.00
Base And All Options Value:
122382.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-24
Description:
LOWA COLD WEATHER BOOTS - SFS
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8430: FOOTWEAR, MEN'S
Procurement Instrument Identifier:
47QSMS24D007Z
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-06-03
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8430: FOOTWEAR, MEN'S
Procurement Instrument Identifier:
N6883623F0339
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14624.40
Base And Exercised Options Value:
14624.40
Base And All Options Value:
14624.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-07
Description:
BOOTS
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8430: FOOTWEAR, MEN'S

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49629.00
Total Face Value Of Loan:
49629.00
Date:
2020-04-29
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:
44027.00
Total Face Value Of Loan:
44027.00
Date:
2020-04-29
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:
44027.00
Total Face Value Of Loan:
44027.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,027
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,340.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $44,027
Jobs Reported:
4
Initial Approval Amount:
$49,629
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,995.7
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $49,627
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State