Search icon

JULIA DAVIDOV, INC.

Company Details

Name: JULIA DAVIDOV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334082
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 659 SECOND AVE., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DAVIDOV Chief Executive Officer 659 SECOND AVE., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHAEL DAVIDOV DOS Process Agent 659 SECOND AVE., NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1699403451
Certification Date:
2024-04-05

Authorized Person:

Name:
MRS. YULIANA DAVYDOVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
3473334523

Licenses

Number Type Date End date Address
21JU1092542 Appearance Enhancement Business License 1999-04-29 2025-04-29 659 2ND AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2001-04-13 2003-03-18 Address 123-25 82ND ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2001-04-13 2003-03-18 Address 647 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-01-12 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-12 2003-03-18 Address 647 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070110002484 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050325002085 2005-03-25 BIENNIAL STATEMENT 2005-01-01
030318002289 2003-03-18 BIENNIAL STATEMENT 2003-01-01
010413002824 2001-04-13 BIENNIAL STATEMENT 2001-01-01
990112000499 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
41292.00
Total Face Value Of Loan:
41292.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
41292.00
Total Face Value Of Loan:
41292.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41292
Current Approval Amount:
41292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41567.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State