Search icon

THE DAVIS FIRM P.L.L.C.

Company Details

Name: THE DAVIS FIRM P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087333
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 7 WEST 22ND STREET 4TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 WEST 22ND STREET 4TH FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
140806006883 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120815002481 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100817002616 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080805002059 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060809002332 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040805000794 2004-08-05 ARTICLES OF ORGANIZATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572668606 2021-03-26 0202 PPS 110 E 25th St Fl 4, New York, NY, 10010-2913
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74345
Loan Approval Amount (current) 74345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-2913
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75397.39
Forgiveness Paid Date 2022-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State