Search icon

FRED DAVID INTERNATIONAL U.S.A., INC.

Company Details

Name: FRED DAVID INTERNATIONAL U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1993 (31 years ago)
Entity Number: 1778712
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATTN HARVEY T HABER, 101 PARK AVENUE, 28TH FL, NEW YORK, NY, United States, 10178
Principal Address: 255 DECARIE BLVD, MONTREAL QUEBEC, Canada, H4N2L-7

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KIRSTEIN Chief Executive Officer 255 DECARIE BLVD, MONTREAL QUEBEC, Canada, H4N2L-7

DOS Process Agent

Name Role Address
SILLS CUMMIS & GROSS PC DOS Process Agent ATTN HARVEY T HABER, 101 PARK AVENUE, 28TH FL, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
2014-01-21 2020-02-20 Address 255 DECARIE BLVD, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2009-12-30 2020-02-20 Address ATTN HARVEY T HABER, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-08-08 2009-12-30 Address ATTN: HARVEY T. HABER, ESQ, 111 WEST 40TH ST 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-25 2014-01-21 Address 255 DECARIE BLVD, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2003-05-23 2008-08-08 Address ATTN: HARVEY T. HABER, ESQ, 111 WEST 40TH ST 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-12-10 2003-05-23 Address 34 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-12-10 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200220060398 2020-02-20 BIENNIAL STATEMENT 2019-12-01
140121002225 2014-01-21 BIENNIAL STATEMENT 2013-12-01
091230002587 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080808002124 2008-08-08 BIENNIAL STATEMENT 2007-12-01
060125002223 2006-01-25 BIENNIAL STATEMENT 2005-12-01
030523000955 2003-05-23 CERTIFICATE OF CHANGE 2003-05-23
020619000108 2002-06-19 ANNULMENT OF DISSOLUTION 2002-06-19
DP-1324729 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931210000032 1993-12-10 CERTIFICATE OF INCORPORATION 1993-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480887203 2020-04-27 0202 PPP 1407 BROADWAY Suite 710, NEW YORK, NY, 10018-3332
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201825.84
Loan Approval Amount (current) 201825.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-3332
Project Congressional District NY-12
Number of Employees 18
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204001.07
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State