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

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

Form 5500 Series

Employer Identification Number (EIN):
133717294
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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: Service of Process)
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: Chief Executive Officer)
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: 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
100860.00
Total Face Value Of Loan:
100860.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100860
Current Approval Amount:
100860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101873.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State