Search icon

DAVIES LAW FIRM, P.C.

Company Details

Name: DAVIES LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870670
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 210 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
FREDERICK P DAVIES Chief Executive Officer 210 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-11-01 2024-04-10 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-11-01 2024-04-10 Address 210 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-11-12 2006-11-01 Address 714 UNIVERSITY BLDG, 120 E WASHINGTON STREET, SYRACUSE, NY, 13202, 4001, USA (Type of address: Chief Executive Officer)
1996-11-12 2006-11-01 Address 714 UNIVERSITY BLDG, 120 E WASHINGTON STREET, SYRACUSE, NY, 13202, 4001, USA (Type of address: Principal Executive Office)
1994-11-25 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-25 2006-11-01 Address 714 UNIVERSITY BUILDING, 120 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, 4001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003899 2024-04-10 BIENNIAL STATEMENT 2024-04-10
181105006629 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141106006483 2014-11-06 BIENNIAL STATEMENT 2014-11-01
101108002702 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081027002779 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061101002005 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041209002580 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021018002496 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001107002334 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981103002015 1998-11-03 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8187438301 2021-01-29 0248 PPS 210 E Fayette St, Syracuse, NY, 13202-1936
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59934.97
Loan Approval Amount (current) 59934.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1936
Project Congressional District NY-22
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60435.8
Forgiveness Paid Date 2021-12-08
4270557102 2020-04-13 0248 PPP 210 East Fayette Street, Syracuse, NY, 13202
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58556
Loan Approval Amount (current) 58556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59139.96
Forgiveness Paid Date 2021-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State