Search icon

DAVID ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952976
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 51 PARK AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 PARK AVE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN TOMITZ Chief Executive Officer 51 PARK AVE, BAYSHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAUREN DEMEO
User ID:
P2108909
Trade Name:
DAVID ENTERPRISES INC

Unique Entity ID

Unique Entity ID:
HYSTEKENEJ56
CAGE Code:
7MFL4
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
DAVID ENTERPRISES INC
Activation Date:
2025-03-06
Initial Registration Date:
2016-05-10

Commercial and government entity program

CAGE number:
7MFL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
LAUREN DEMEO

History

Start date End date Type Value
2023-07-03 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-29 2007-09-24 Address 390 SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-11-29 2007-09-24 Address 390 SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2003-09-11 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181116006404 2018-11-16 BIENNIAL STATEMENT 2017-09-01
131107002313 2013-11-07 BIENNIAL STATEMENT 2013-09-01
110927002375 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090916002275 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070924002501 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$70,265
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,238.95
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,263
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$26,027
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,088.66
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,265

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State