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 Nr Report ID Date Opened Site Address
304467756 0213100 2002-06-17 STISSING MOUNTAIN MIDDLE/HIGH SCHOOL, PINE PLAINS, NY, 12567
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-06-19
303372387 0213100 2000-10-31 WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-31
Emphasis S: CONSTRUCTION
Case Closed 2000-11-01
107695116 0215800 1999-01-28 RT 30 PRICE CHOPPER, MALONE, NY, 12953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Case Closed 1999-01-29
302007356 0213100 1998-10-21 15 PARK AVE., CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-21
Emphasis S: CONSTRUCTION
Case Closed 1998-10-21
302002993 0213100 1998-04-06 WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-05
Case Closed 1998-06-30

Related Activity

Type Referral
Activity Nr 200741932
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01 II
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Nr Instances 1
Nr Exposed 7
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288608504 2021-03-12 0202 PPP 632 Warburton Ave, Yonkers, NY, 10701-1659
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6942
Loan Approval Amount (current) 6942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1659
Project Congressional District NY-16
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6966.3
Forgiveness Paid Date 2021-08-09
4134018803 2021-04-15 0202 PPS 632 Warburton Ave, Yonkers, NY, 10701-1659
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6942
Loan Approval Amount (current) 6942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1659
Project Congressional District NY-16
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6967.07
Forgiveness Paid Date 2021-10-06
6113418903 2021-05-01 0248 PPP 275 Johnson Rd, Bernhards Bay, NY, 13028-3113
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bernhards Bay, OSWEGO, NY, 13028-3113
Project Congressional District NY-24
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7286919006 2021-05-25 0248 PPS 275 Johnson Rd, Bernhards Bay, NY, 13028-3113
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bernhards Bay, OSWEGO, NY, 13028-3113
Project Congressional District NY-24
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
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: 30 Mar 2025

Sources: New York Secretary of State