Search icon

DAVID & DAVIDSON, INC.

Company Details

Name: DAVID & DAVIDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1991 (34 years ago)
Date of dissolution: 06 Oct 1998
Entity Number: 1552727
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 229-03 64TH AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISE LERMAN & KATZ PC DOS Process Agent 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID P.J. HUNG Chief Executive Officer 229-03 64TH AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1991-06-04 1997-07-24 Address 440 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981006000580 1998-10-06 CERTIFICATE OF DISSOLUTION 1998-10-06
970724002139 1997-07-24 BIENNIAL STATEMENT 1997-06-01
950703002134 1995-07-03 BIENNIAL STATEMENT 1993-06-01
910604000316 1991-06-04 CERTIFICATE OF INCORPORATION 1991-06-04

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
4643.52
Total Face Value Of Loan:
4643.52

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4643.52
Current Approval Amount:
4643.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4659.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State