Search icon

PAUL DAVIS NEW YORK, INC.

Company Details

Name: PAUL DAVIS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683135
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 153 MERCER ST, NEW YORK, NY, United States, 10012
Address: 153 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T DAVIS Chief Executive Officer 153 MERCER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 MERCER STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
090909002298 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071005002939 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051102003007 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030825002725 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010925000292 2001-09-25 CERTIFICATE OF INCORPORATION 2001-09-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15148.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State