Search icon

WILLIAM DAVIS INC.

Company Details

Name: WILLIAM DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702490
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
RENEE B. HASELEY Chief Executive Officer 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-02-01 Address 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Address 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2015-03-11 2023-03-16 Address 10335 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1993-02-12 2015-03-11 Address 10305 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1993-02-12 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040821 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230316003471 2023-03-16 BIENNIAL STATEMENT 2023-02-01
150311000408 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
150217000461 2015-02-17 COURT ORDER 2015-02-17
930924000112 1993-09-24 CERTIFICATE OF DISSOLUTION 1993-09-24
930212000250 1993-02-12 CERTIFICATE OF INCORPORATION 1993-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192379 PL VIO INVOICED 2012-08-03 4500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4290478302 2021-01-23 0296 PPP 10335 Lockport Rd, Niagara Falls, NY, 14304-1151
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 10101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1151
Project Congressional District NY-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10138.08
Forgiveness Paid Date 2021-06-23
6180418805 2021-04-19 0202 PPP 1535 Undercliff Ave Apt 201, Bronx, NY, 10453-7132
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17451
Loan Approval Amount (current) 17451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-7132
Project Congressional District NY-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State