Search icon

DAVRIAL ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVRIAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (27 years ago)
Entity Number: 2333554
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: General Construction Contractor including interior room buildouts, sheetrocks, walls and ceilings, painting, flooring etc., concrete foundations, structural steel, masonry openings and patchings, roof openings and patchings, electrical installation, telephone wiring, antennas and mounts, crane lifts for installation of cabinets, steel, HVAC systems and other trades as necessary
Address: 135 MILLET ST NORTH, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 631-858-0812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVRIAL ENTERPRISES, INC. DOS Process Agent 135 MILLET ST NORTH, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
NALINI DURGANA Chief Executive Officer 135 MILLET ST NORTH, DIX HILLS, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
1038892
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113478498
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-10 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2021-01-04 Address 135 MILLET ST NORTH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-01-26 2011-01-27 Address 2 MCCULLOCH DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-01-26 2011-01-27 Address 2 MCCULLOCH DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1999-01-11 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104063569 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060818 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150202007092 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130122006735 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110127002153 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
62900.00
Total Face Value Of Loan:
62900.00
Date:
2017-03-07
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:
100000.00
Total Face Value Of Loan:
0.00
Date:
2012-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
LIBRARY EXPANSION SWING SPACE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,492.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $62,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State