Search icon

ALBERT DAVIDSON, JR., CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT DAVIDSON, JR., CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142901
ZIP code: 14604
County: Albany
Place of Formation: New York
Address: 75 s. clinton ave., suite 510, ROCHESTER, NY, United States, 14604
Principal Address: 75 S. Clinton Ave, Suite 510, Rochester, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 s. clinton ave., suite 510, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
ALBERT DAVIDSON Chief Executive Officer 75 S. CLINTON AVE, SUITE 510, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
201931591
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2024-12-06 Address 75 s. clinton ave., suite 510, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2023-12-12 2024-12-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-11 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-05 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206002722 2024-12-06 BIENNIAL STATEMENT 2024-12-06
231212001855 2023-12-11 CERTIFICATE OF AMENDMENT 2023-12-11
231205004477 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
041228000721 2004-12-28 CERTIFICATE OF INCORPORATION 2004-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14636.00
Total Face Value Of Loan:
14636.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111200.00
Total Face Value Of Loan:
111200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14644.00
Total Face Value Of Loan:
14644.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14644
Current Approval Amount:
14644
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14868.68
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14636
Current Approval Amount:
14636
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14862.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State