Search icon

JACKSON DAVIS LLC

Company Details

Name: JACKSON DAVIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306719
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5114 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DPS2WFHQUEQ4 2024-07-10 13 BERKSHIRE DR W, CLIFTON PARK, NY, 12065, 1743, USA 13 BERKSHIRE DR W, CLIFTON PARK, NY, 12065, 1743, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-14
Initial Registration Date 2023-07-11
Entity Start Date 2023-07-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990
Product and Service Codes B529

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKSON DAVIS
Address 13 BERKSHIRE DR. W, CLIFTON PARK, NY, 12065, 1743, USA
Government Business
Title PRIMARY POC
Name JACKSON DAVIS
Address 13 BERKSHIRE DR. W, CLIFTON PARK, NY, 12065, 1743, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5114 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
080930002387 2008-09-30 BIENNIAL STATEMENT 2008-10-01
001012002019 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981015000272 1998-10-15 ARTICLES OF ORGANIZATION 1998-10-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140G0223P0246 2023-07-25 2025-07-24 2025-07-24
Unique Award Key CONT_AWD_140G0223P0246_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 13446.25
Current Award Amount 13446.25
Potential Award Amount 13446.25

Description

Title DE-OBLIGATE EXCESS FUNDS
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient JACKSON DAVIS
UEI DPS2WFHQUEQ4
Recipient Address UNITED STATES, 13 BERKSHIRE DR W, CLIFTON PARK, SARATOGA, NEW YORK, 120651743

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012019009 2021-05-29 0202 PPP 25 W Tremont Ave, Bronx, NY, 10453-5421
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-5421
Project Congressional District NY-15
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State