Search icon

DAVIS REALTY CORP.

Company Details

Name: DAVIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (35 years ago)
Entity Number: 1486729
ZIP code: 10504
County: Kings
Place of Formation: New York
Address: 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY DAVIS DOS Process Agent 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JEFFREY DAVIS Chief Executive Officer 9 BANKSVILLE RD, ARMONK, NY, United States, 10504

Licenses

Number Type End date
10331200129 PARTNERSHIP BROKER 2025-11-07
10991214457 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 9 BANKSVILLE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2016-05-23 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2016-05-23 2024-03-07 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2014-07-21 2016-05-23 Address 60 CANARY CRESCENT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307001168 2024-03-07 BIENNIAL STATEMENT 2024-03-07
201102062771 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006559 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007603 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160523006317 2016-05-23 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-0.20
Total Face Value Of Loan:
115711.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115711.2
Current Approval Amount:
115711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117024.51

Court Cases

Court Case Summary

Filing Date:
2010-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHANDOOL
Party Role:
Plaintiff
Party Name:
DAVIS REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WARING,
Party Role:
Plaintiff
Party Name:
DAVIS REALTY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State