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, 4202, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 20 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 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)
2005-04-06 2007-02-21 Address 20 COTTAGE PL, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Principal Executive Office)
2005-04-06 2007-02-21 Address 20 COTTAGE PL, NEW ROCHELLE, NY, 10801, 4202, USA (Type of address: Service of Process)
1999-04-07 2005-04-06 Address 1005 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1999-04-07 2005-04-06 Address 1005 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1999-04-07 2005-04-06 Address 1005 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

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
050406002235 2005-04-06 BIENNIAL STATEMENT 2005-02-01
990407002194 1999-04-07 BIENNIAL STATEMENT 1999-02-01
970304002226 1997-03-04 BIENNIAL STATEMENT 1997-02-01
950217000232 1995-02-17 CERTIFICATE OF INCORPORATION 1995-02-17

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698468308 2021-01-25 0202 PPS 20 Cottage Pl, New Rochelle, NY, 10801-4202
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23582.5
Loan Approval Amount (current) 23582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4202
Project Congressional District NY-16
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23735.13
Forgiveness Paid Date 2021-09-24
3997737801 2020-05-27 0202 PPP 20 Cottage Place, New Rochelle, NY, 10801-4202
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23582.5
Loan Approval Amount (current) 23582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4202
Project Congressional District NY-16
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23824.88
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409775 Trademark 2004-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-13
Termination Date 2005-02-24
Date Issue Joined 2005-01-04
Section 1125
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State