Search icon

DAVIS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2666028
ZIP code: 10025
County: Blank
Place of Formation: New York
Address: 675 WEST END AVE, STE 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ERIC DAVIS DOS Process Agent 675 WEST END AVE, STE 1B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2001-07-31 2013-03-19 Address ATTN: ERIC M. DAVIS, 154 WEST 18TH STREET, STE. 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104000910 2021-11-04 FIVE YEAR STATEMENT 2021-11-04
160603002031 2016-06-03 FIVE YEAR STATEMENT 2016-07-01
140605000868 2014-06-05 CERTIFICATE OF AMENDMENT 2014-06-05
130408000206 2013-04-08 CERTIFICATE OF CONSENT 2013-04-08
130319002142 2013-03-19 FIVE YEAR STATEMENT 2011-07-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$18,035
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,248.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,425
Rent: $3,610
Jobs Reported:
2
Initial Approval Amount:
$38,870
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,151.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,865
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State