Search icon

VAL DAVIS INC.

Company Details

Name: VAL DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955472
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 148 GALANTE CIR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 15

Share Par Value 0.008

Type PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE DAVIS HOWARD Chief Executive Officer 148 GALANTE CIR, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 GALANTE CIR, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2007-10-18 2011-10-19 Address 148 GALANTE CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-10-18 Address 334 CARLING RD, ROCHESTER, NY, 14610, 1208, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-10-18 Address 334 CARLING RD, ROCHESTER, NY, 14610, 1208, USA (Type of address: Principal Executive Office)
2005-11-15 2007-10-18 Address 334 CARLING RD, ROCHESTER, NY, 14610, 1208, USA (Type of address: Service of Process)
2003-09-18 2005-11-15 Address 334 CARTLING ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002111 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111019002159 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090925002260 2009-09-25 BIENNIAL STATEMENT 2009-09-01
071018002736 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051115002698 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030918000372 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454618304 2021-01-23 0219 PPS 148 GALANTE CIRLE, WEBSTER, NY, 14580
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580
Project Congressional District NY-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14573.89
Forgiveness Paid Date 2021-08-04
2400577304 2020-04-29 0219 PPP 148 Galante Cirle, Webster, NY, 14580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14630.7
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State