Search icon

DAVIDSON, DAWSON & CLARK LLP

Headquarter

Company Details

Name: DAVIDSON, DAWSON & CLARK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185111
ZIP code: 10165
County: Blank
Place of Formation: New York
Address: 60 EAST 42ND ST, STE 3800, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 60 EAST 42ND ST, STE 3800, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
0575390
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
135549855
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-23 2024-09-04 Address 60 EAST 42ND ST, STE 3800, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process)
2007-08-17 2012-08-23 Address 60 E 42ND STREET, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process)
2005-08-18 2007-08-17 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 3897, USA (Type of address: Service of Process)
2005-08-18 2007-08-17 Address 60 EAST 42ND STREET STE 3800, NEW YORK, NY, 10165, 3897, USA (Type of address: Principal Executive Office)
2002-07-30 2005-08-18 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004200 2024-09-04 FIVE YEAR STATEMENT 2024-09-04
170801002011 2017-08-01 FIVE YEAR STATEMENT 2017-09-01
120823002484 2012-08-23 FIVE YEAR STATEMENT 2012-09-01
070817002751 2007-08-17 FIVE YEAR STATEMENT 2007-09-01
050818000404 2005-08-18 CERTIFICATE OF AMENDMENT 2005-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
406384.00
Total Face Value Of Loan:
406384.00
Date:
2020-05-03
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:
599623.00
Total Face Value Of Loan:
599623.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406384
Current Approval Amount:
406384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
409579.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State