Search icon

DAVID CHRISTOPHER, INC.

Company Details

Name: DAVID CHRISTOPHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2518480
ZIP code: 75042
County: Saratoga
Place of Formation: New York
Address: 201 GOLD ST / SUITE 100, GARLAND, TX, United States, 75042

Contact Details

Phone +1 347-244-4019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID G. CHRISTOPHER DOS Process Agent 201 GOLD ST / SUITE 100, GARLAND, TX, United States, 75042

Chief Executive Officer

Name Role Address
DAVID G. CHRISTOPHER Chief Executive Officer 201 GOLD ST / SUITE 100, GARLAND, TX, United States, 75042

Licenses

Number Status Type Date End date
1470513-DCA Inactive Business 2013-08-01 2023-02-28
1470512-DCA Inactive Individual 2013-08-01 No data

History

Start date End date Type Value
2000-06-07 2002-06-04 Address 402 CLIFTON CORPORATE PKWY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1698260 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020604002493 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000607000585 2000-06-07 CERTIFICATE OF INCORPORATION 2000-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296355 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296356 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2989666 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989667 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2955899 RENEWAL INVOICED 2019-01-02 50 Home Improvement Salesperson Renewal Fee
2488430 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488429 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488431 RENEWAL INVOICED 2016-11-12 50 Home Improvement Salesperson Renewal Fee
2083587 LICENSEDOC10 INVOICED 2015-05-18 10 License Document Replacement
1977576 RENEWAL INVOICED 2015-02-09 50 Home Improvement Salesperson Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-17
Type:
Planned
Address:
STISSING MOUNTAIN MIDDLE/HIGH SCHOOL, PINE PLAINS, NY, 12567
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-31
Type:
Planned
Address:
WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-28
Type:
Planned
Address:
RT 30 PRICE CHOPPER, MALONE, NY, 12953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-21
Type:
Planned
Address:
15 PARK AVE., CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-06
Type:
Referral
Address:
WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6942
Current Approval Amount:
6942
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6966.3
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6942
Current Approval Amount:
6942
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6967.07
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20052
Current Approval Amount:
20052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20052
Current Approval Amount:
20052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State