Search icon

PRESTON DAVIS INC.

Company Details

Name: PRESTON DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187346
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 11 WAVERLY PLACE 4C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRESTON DAVIS Chief Executive Officer 11 WAVERLY PLACE 4C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WAVERLY PLACE 4C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-10-07 1999-11-02 Address 11 WAVERLY PLACE, #11A, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991102002428 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971007000430 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 28321324AC0840021 2024-03-01 No data No data
Unique Award Key CONT_IDV_28321324AC0840021_2800
Awarding Agency Social Security Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2011000.00

Description

Title BLANKET PURCHASE AGREEMENT FOR REGIONAL MEDICAL CONSULTANT SERVICES FOR THE SOCIAL SECURITY ADMINISTRATION IN REGION 8 (DENVER). REVIEWS BY MEDICAL CONSULTANT OF DISABILITY CLAIM CASE FILES FOR AGENCY DISABILITY PROGRAM. MODIFICATION FOR ADDRESS CHAN
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q526: MEDICAL- MEDICAL/PSYCHIATRIC CONSULTATION

Recipient Details

Recipient PRESTON DAVIS
UEI KFY8Z5NY9X63
Recipient Address UNITED STATES, 1095 BLUESTONE HOLW, WEBSTER, MONROE, NEW YORK, 145809651
BPA CALL AWARD 28321325FAC081030 2025-04-01 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_28321325FAC081030_2800_28321324AC0840021_2800
Awarding Agency Social Security Administration
Link View Page

Award Amounts

Obligated Amount 21200.00
Current Award Amount 21200.00
Potential Award Amount 21200.00

Description

Title BLANKET PURCHASE AGREEMENT FOR CONTRACTOR TO PROVIDE REGIONAL MEDICAL CONSULTANT SERVICES FOR THE SOCIAL SECURITY ADMINISTRATION IN MID-WEST/WEST REGION. REVIEWS BY MEDICAL CONSULTANT OF DISABILITY CLAIM CASE FILES FOR AGENCY DISABILITY PROGRAM. CALL
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q999: MEDICAL- OTHER

Recipient Details

Recipient PRESTON DAVIS
UEI KFY8Z5NY9X63
Recipient Address UNITED STATES, 1095 BLUESTONE HOLW, WEBSTER, MONROE, NEW YORK, 145809651

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378047710 2020-05-01 0202 PPP 371 GREENWICH RD, BEDFORD, NY, 10506
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5274.9
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State