Search icon

DAVIDSON ASSOCIATES, INC.

Company Details

Name: DAVIDSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442489
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 158 WEST 81ST STREET, 22, NEW YORK, NY, United States, 10024
Address: 158 WEST 81ST STREET #2, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE DAVIDSON DOS Process Agent 158 WEST 81ST STREET #2, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LESLIE DAVIDSON Chief Executive Officer 158 WEST 81ST STREET, 22, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2018-02-12 2018-02-27 Address 158 WEST 81ST STREET, 22, NEW YORK, NY, 10024, 5959, USA (Type of address: Service of Process)
2002-04-12 2018-02-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 5100, USA (Type of address: Chief Executive Officer)
2002-04-12 2018-02-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 5100, USA (Type of address: Principal Executive Office)
2002-04-12 2018-02-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 5100, USA (Type of address: Service of Process)
1996-05-15 2002-04-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 9801, USA (Type of address: Principal Executive Office)
1996-05-15 2002-04-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 9801, USA (Type of address: Service of Process)
1996-05-15 2002-04-12 Address 47 DOGWOOD KNOLL DRIVE, VALATIE, NY, 12184, 9801, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-05-15 Address R.D. 1 BOX 340-C, VALATIE, NY, 12184, USA (Type of address: Service of Process)
1992-11-06 1996-05-15 Address R.D. 1 BOX 340-C, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-05-15 Address R.D. 1 BOX 340-C, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060731 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180227000695 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
180212006206 2018-02-12 BIENNIAL STATEMENT 2016-04-01
140408007718 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120614002625 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100512002410 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080918002828 2008-09-18 BIENNIAL STATEMENT 2008-04-01
060516002885 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040609002268 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020412002450 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8391967101 2020-04-15 0202 PPP 158 West 81st Street Apt. 22, NEW YORK, NY, 10024
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17782.36
Forgiveness Paid Date 2021-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State