Search icon

DAV'S CREATIVE, INC.

Company Details

Name: DAV'S CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2001 (24 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 2639237
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: BARBARA GRANT-D'AVOLA, 72-10 72ND COURT, BROOKLYN, NY, United States, 11209
Principal Address: 72-10 72ND COURT, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY D'AVOLA DOS Process Agent BARBARA GRANT-D'AVOLA, 72-10 72ND COURT, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GREGORY D'AVOLA Chief Executive Officer 72-10 72ND COURT, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2011-07-01 2022-11-19 Address 72-10 72ND COURT, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-07-01 2022-11-19 Address BARBARA GRANT-D'AVOLA, 72-10 72ND COURT, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-05-08 2011-07-01 Address 72-10 72ND CT, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-05-08 2011-07-01 Address 72-10 72ND CT, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-05-15 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-15 2011-07-01 Address 72-10 72ND COURT, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221119000511 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
110701002729 2011-07-01 BIENNIAL STATEMENT 2011-05-01
070510002563 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050725002716 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030508002130 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010515000850 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424437302 2020-04-29 0202 PPP 72-10 72ND COURT, BROOKLYN, NY, 11209
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5428.55
Loan Approval Amount (current) 5428.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 451212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5476.59
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State