Search icon

JONATHAN D. DAVIS, P.C.

Company Details

Name: JONATHAN D. DAVIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726987
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONATHAN D. DAVIS P. C. CASH BALANCE PLAN 2022 133717294 2023-09-29 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 1 ROCKEFELLER PLAZA, SUITE 1712, NEW YORK, NY, 10020
JONATHAN D. DAVIS, P. C. 401(K) PROFIT SHARING PLAN 2021 133717294 2022-10-07 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 1 ROCKEFELLER PLAZA, SUITE 1712, NEW YORK, NY, 10020
JONATHAN D. DAVIS P. C. CASH BALANCE PLAN 2021 133717294 2022-10-07 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020
JONATHAN D. DAVIS P. C. CASH BALANCE PLAN 2020 133717294 2021-08-10 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020
JONATHAN D. DAVIS, P. C. 401(K) PROFIT SHARING PLAN 2020 133717294 2021-08-10 JONATHAN D. DAVIS, P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020
JONATHAN D. DAVIS, P. C. 401(K) PROFIT SHARING PLAN 2019 133717294 2020-10-06 JONATHAN D. DAVIS, P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020
JONATHAN D. DAVIS P. C. CASH BALANCE PLAN 2019 133717294 2020-10-06 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020
JONATHAN D. DAVIS, P. C. 401(K) PROFIT SHARING PLAN 2018 133717294 2019-10-11 JONATHAN D. DAVIS, P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1013, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JONATHAN DAVIS
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing JONATHAN DAVIS
JONATHAN D. DAVIS P. C. CASH BALANCE PLAN 2018 133717294 2019-10-11 JONATHAN D. DAVIS, P.C. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1013, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JONATHAN DAVIS
JONATHAN D. DAVIS, P. C. 401(K) PROFIT SHARING PLAN 2017 133717294 2018-10-12 JONATHAN D. DAVIS, P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2126875464
Plan sponsor’s address 10 ROCKEFELLER PLAZA, SUITE 1013, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JONATHAN DAVIS
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing JONATHAN DAVIS

Chief Executive Officer

Name Role Address
JONATHAN D. DAVIS Chief Executive Officer 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
JONATHAN D. DAVIS, P.C. DOS Process Agent 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, United States, 10020

Agent

Name Role Address
JONATHAN D. DAVIS, P.C. Agent 10 ROCKEFELLER PLAZA, SUITE 1015, NEW YORK, NY, 10020

History

Start date End date Type Value
2011-05-23 2016-10-05 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer)
2011-05-23 2016-10-05 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Principal Executive Office)
2011-05-23 2016-10-05 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
2001-06-20 2011-05-23 Address 99 PARK AVE., SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Principal Executive Office)
2001-06-20 2011-05-23 Address 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer)
2001-06-20 2011-05-23 Address 99 PARK AVE., SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
1999-05-25 2001-06-20 Address 885 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-29 2001-06-20 Address 885 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-29 2001-06-20 Address 885 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-09-11 1997-05-29 Address 885 THIRD AVE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161014000030 2016-10-14 CERTIFICATE OF CHANGE 2016-10-14
161005006716 2016-10-05 BIENNIAL STATEMENT 2015-05-01
130510002254 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110523002760 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090514002436 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070605002063 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050629002771 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030522002505 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010620002350 2001-06-20 BIENNIAL STATEMENT 2001-05-01
990525002403 1999-05-25 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241127703 2020-05-01 0202 PPP 10 Rockefeller Plaza, Suite 1015, NEW YORK, NY, 10020
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100860
Loan Approval Amount (current) 100860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10020-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101873.14
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State