Search icon

DAVIS BEAUTY SUPPLY CORP.

Company Details

Name: DAVIS BEAUTY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (21 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 3103494
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 54 CLARKE DRIVE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 54 CLARKE DR, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS BEAUTY SUPPLY CORP. DOS Process Agent 54 CLARKE DRIVE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JAY R DAVIS Chief Executive Officer 54 CLARKE DR, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2020-09-04 2022-09-11 Address 54 CLARKE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2006-08-28 2022-09-11 Address 54 CLARKE DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2004-09-17 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-17 2020-09-04 Address 54 CLARKE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000400 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
200904060894 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180917006396 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160907007126 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140905006074 2014-09-05 BIENNIAL STATEMENT 2014-09-01
121018006414 2012-10-18 BIENNIAL STATEMENT 2012-09-01
100923002522 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080918002313 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060828002393 2006-08-28 BIENNIAL STATEMENT 2006-09-01
040917000675 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485658402 2021-02-02 0235 PPS 54 Clarke Dr, East Northport, NY, 11731-1231
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39347
Loan Approval Amount (current) 39347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1231
Project Congressional District NY-01
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39502.2
Forgiveness Paid Date 2021-07-02
7078427200 2020-04-28 0235 PPP 54 CLARKE DR, EAST NORTHPORT, NY, 11731-1231
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39347
Loan Approval Amount (current) 39347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-1231
Project Congressional District NY-01
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39643.2
Forgiveness Paid Date 2021-02-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State