Search icon

DAVIDZON MEDIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDZON MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163963
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: SECOND FLOOR, 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223
Principal Address: 2508 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRIGORY DAVIDSON Chief Executive Officer 2508 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SECOND FLOOR, 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Unique Entity ID

CAGE Code:
82FJ2
UEI Expiration Date:
2020-11-21

Business Information

Activation Date:
2019-11-22
Initial Registration Date:
2018-03-09

Commercial and government entity program

CAGE number:
82FJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
SAM Expiration:
2023-06-07

Contact Information

POC:
OSWALT HEYMANN

History

Start date End date Type Value
2025-07-09 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-09 2025-07-09 Address 2508 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-12 2025-07-09 Address 2508 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-02-14 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250709001880 2025-07-09 BIENNIAL STATEMENT 2025-07-09
130205006315 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110228002791 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090211002382 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070212002824 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144942 CL VIO INVOICED 2011-09-06 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
166520.00
Total Face Value Of Loan:
166520.00
Date:
2018-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
0.00
Date:
2014-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
533900.00
Total Face Value Of Loan:
529800.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$166,520
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$167,567.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,000
Utilities: $2,520
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State