Search icon

DAVIS INSPECTION SERVICE, INC.

Company Details

Name: DAVIS INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417175
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 200 NORTH MONTICELLO DRIVE, SYRACUSE, NY, United States, 13205
Principal Address: 200 N. MONTICELLO DR, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H. DAVIS Chief Executive Officer 200 N. MONTICELLO DR, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 NORTH MONTICELLO DRIVE, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
1990-01-25 1994-01-28 Address 200 NORTH MONTICELLO DR., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002256 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120130003262 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100205002252 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080111002064 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002284 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040206002624 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020114002232 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000211002386 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980129002258 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940128002511 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275288605 2021-03-20 0248 PPP 200 Monticello Dr N, Syracuse, NY, 13205-2449
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2449
Project Congressional District NY-22
Number of Employees 3
NAICS code 541380
Borrower Race White
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 27596.44
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State