Search icon

ELLIOT R. DAVIS DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOT R. DAVIS DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917101
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 FIFTH AVE, SUITE 1607, NEW YORK, NY, United States, 10011
Principal Address: 80 FIFTH AVE, #1607, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT R DAVIS Chief Executive Officer 80 FIFTH AVE, #1607, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ELLIOT R. DAVIS DDS P.C. DOS Process Agent 80 FIFTH AVE, SUITE 1607, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-06-05 2021-06-01 Address 80 5TH AVE, RM 1607, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-01 2019-06-05 Address 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8013, USA (Type of address: Service of Process)
2005-11-09 2015-06-01 Address 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Chief Executive Officer)
2005-11-09 2015-06-01 Address 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Principal Executive Office)
2005-11-09 2015-06-01 Address 80 FIFTH AVE, #1607, NEW YORK, NY, 10011, 8002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061191 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060849 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150601006187 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007305 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110719002058 2011-07-19 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
15580.00
Total Face Value Of Loan:
15580.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15580
Current Approval Amount:
15580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15721.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State