Search icon

S.H. DAVIDSON, INC.

Company Details

Name: S.H. DAVIDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (27 years ago)
Entity Number: 2200461
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: PO BOX 792, 96 LEXINGTON AVE, MT. KISCO, NY, United States, 10549
Principal Address: 96 LEXINGTON AVENUE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 792, 96 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
SCOTT H DAVIDSON Chief Executive Officer 96 LEXINGTON AVENUE, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
1999-11-30 2007-12-05 Address 350 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1999-11-30 2007-12-05 Address 350 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-11-30 2007-12-05 Address PO BOX 792, 350 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1997-11-19 1999-11-30 Address 126 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012006262 2016-10-12 BIENNIAL STATEMENT 2015-11-01
130411006390 2013-04-11 BIENNIAL STATEMENT 2011-11-01
091217002018 2009-12-17 BIENNIAL STATEMENT 2009-11-01
071205002746 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051223002512 2005-12-23 BIENNIAL STATEMENT 2005-11-01
031105002426 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011120002661 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991130002401 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971119000202 1997-11-19 CERTIFICATE OF INCORPORATION 1997-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939638407 2021-02-04 0202 PPS 96 Lexington Ave, Mount Kisco, NY, 10549-2701
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54415
Loan Approval Amount (current) 54415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2701
Project Congressional District NY-17
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55114.2
Forgiveness Paid Date 2022-05-24
7761777009 2020-04-08 0202 PPP 96 LEXINGTON AVE, MOUNT KISCO, NY, 10549-2701
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2701
Project Congressional District NY-17
Number of Employees 7
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56481.83
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State