Search icon

ELLIOT R. DAVIS DDS P.C.

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)
2003-06-10 2005-11-09 Address ELLIOT R. DAVIS, 80 FIFTH AVE. - STE. 1607, NEW YORK, NY, 10011, 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
090601002171 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070614002769 2007-06-14 BIENNIAL STATEMENT 2007-06-01
051109002426 2005-11-09 BIENNIAL STATEMENT 2005-06-01
030610000090 2003-06-10 CERTIFICATE OF INCORPORATION 2003-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678607310 2020-04-29 0202 PPP 80 5TH AVE, NEW YORK, NY, 10011-8002
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15580
Loan Approval Amount (current) 15580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-8002
Project Congressional District NY-10
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15721.52
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State