Search icon

DAVIS BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903304
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 4519 county route 4, Oswego, NY, United States, 13126
Principal Address: 4521 CORT 4, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS BROS., INC. DOS Process Agent 4519 county route 4, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
WILLIAM L DAVIS Chief Executive Officer 4519 CO RT 4, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-04 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 4519 CO RT 4, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-04 Address 4519 county route 4, Oswego, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005130 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231002000199 2023-10-02 BIENNIAL STATEMENT 2023-03-01
210304060279 2021-03-04 BIENNIAL STATEMENT 2021-03-01
200722060365 2020-07-22 BIENNIAL STATEMENT 2019-03-01
130409002240 2013-04-09 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
161172.64
Total Face Value Of Loan:
161173.00

Trademarks Section

Serial Number:
73164460
Mark:
SIZZLE STEAKS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1978-03-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SIZZLE STEAKS

Goods And Services

For:
Frozen Wafer Sliced Beef
First Use:
1954-11-01
International Classes:
029 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-08
Type:
Planned
Address:
4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-24
Type:
Planned
Address:
4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Planned
Address:
4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-16
Type:
Planned
Address:
4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-02-16
Type:
Planned
Address:
4521 COUNTY ROUTE 4, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161172.64
Current Approval Amount:
161173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162669.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 343-5786
Add Date:
2005-06-30
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State