Search icon

DAVE'S CAST OF CHARACTERS, INC.

Company Details

Name: DAVE'S CAST OF CHARACTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1995 (30 years ago)
Entity Number: 1895766
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DAVID M. ZUCKER Chief Executive Officer 20 COTTAGE PLACE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1349766-DCA Inactive Business 2010-04-12 2021-03-15
1349760-DCA Inactive Business 2010-04-12 2021-03-15
1349765-DCA Inactive Business 2010-04-12 2021-03-15

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer)
2007-02-21 2025-02-14 Address 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer)
2007-02-21 2025-02-14 Address 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Service of Process)
2005-04-06 2007-02-21 Address 20 COTTAGE PL, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214001841 2025-02-14 BIENNIAL STATEMENT 2025-02-14
130226002434 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110222002064 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090128002715 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070221002481 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143329 RENEWAL INVOICED 2020-01-13 50 Portable Amusement Device License Renewal Fee
3143332 RENEWAL INVOICED 2020-01-13 50 Portable Amusement Device License Renewal Fee
3143334 RENEWAL INVOICED 2020-01-13 50 Portable Amusement Device License Renewal Fee
3002631 RENEWAL INVOICED 2019-03-14 50 Portable Amusement Device License Renewal Fee
3001407 RENEWAL INVOICED 2019-03-12 50 Portable Amusement Device License Renewal Fee
3001412 RENEWAL INVOICED 2019-03-12 50 Portable Amusement Device License Renewal Fee
2785606 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785610 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785613 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2595375 RENEWAL INVOICED 2017-04-25 50 Portable Amusement Device License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
23582.50
Total Face Value Of Loan:
23582.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23582.5
Current Approval Amount:
23582.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23735.13
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23582.5
Current Approval Amount:
23582.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23824.88

Court Cases

Court Case Summary

Filing Date:
2004-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LYONS PARTNERSHIP, L.P.
Party Role:
Plaintiff
Party Name:
DAVE'S CAST OF CHARACTERS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State