Search icon

JULIAN DAVIS, INC.

Company Details

Name: JULIAN DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1967 (58 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 205385
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W. 57TH STREET, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HELMUT J. KRAEMER DOS Process Agent 250 W. 57TH STREET, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
C224394-2 1995-06-27 ASSUMED NAME CORP INITIAL FILING 1995-06-27
DP-897961 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
595167-4 1967-01-03 CERTIFICATE OF INCORPORATION 1967-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932028804 2021-04-22 0202 PPP 21931 130th Ave, Springfield Gardens, NY, 11413-1208
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-1208
Project Congressional District NY-05
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5986089008 2021-05-22 0202 PPS 21931 130th Ave, Springfield Gardens, NY, 11413-1208
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-1208
Project Congressional District NY-05
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4206438909 2021-04-28 0202 PPP 64 Edgecombe Ave Apt 2, New York, NY, 10030-2411
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3256
Loan Approval Amount (current) 3256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2411
Project Congressional District NY-13
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3272.06
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State