Search icon

MICHAEL DAVIS CONSTRUCTION, INC.

Company Details

Name: MICHAEL DAVIS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669489
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: 411 Montauk Highway, Wainscott, NY, United States, 11975
Principal Address: 411 MONTAUK HIGHWAY, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 Montauk Highway, Wainscott, NY, United States, 11975

Chief Executive Officer

Name Role Address
MICHAEL K DAVIS Chief Executive Officer PO BOX 452, SAGAPONACK, NY, United States, 11962

Form 5500 Series

Employer Identification Number (EIN):
113627288
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address PO BOX 539, 206 PARSONAGE POND RD, SAGAPONACK, NY, 11962, 0539, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address PO BOX 452, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-27 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-11-22 2021-11-22 Address PO BOX 452, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803000282 2023-08-03 BIENNIAL STATEMENT 2023-08-01
211122003172 2021-11-19 CERTIFICATE OF AMENDMENT 2021-11-19
211112001190 2021-11-12 BIENNIAL STATEMENT 2021-11-12
190304060028 2019-03-04 BIENNIAL STATEMENT 2017-08-01
130808006065 2013-08-08 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
300800.00
Total Face Value Of Loan:
300800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-23
Type:
Referral
Address:
161 DOWNS PATH, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-15
Type:
Referral
Address:
260 OCEAN ROAD, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300800
Current Approval Amount:
300800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304676.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State