Search icon

S.H. DAVIDSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.H. DAVIDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (28 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
54415.00
Total Face Value Of Loan:
54415.00
Date:
2020-04-08
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2012-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,415
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,114.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $54,410
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$55,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,481.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State