Search icon

MARIA DAVANZO INC

Company Details

Name: MARIA DAVANZO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (19 years ago)
Entity Number: 3281784
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1101 ARTIC AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA DAVANZO Chief Executive Officer 1101 ARTIC AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 ARTIC AVE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
MARIA DAVANZO Agent 755 MONTAUK HWY STE 2, OAKDALE, NY, 11769

History

Start date End date Type Value
2005-11-16 2007-11-15 Address 755 MONTAUK HWY SUITE 2, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071115003239 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051116000472 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762598608 2021-03-15 0235 PPP 1101 Artic Ave, Bohemia, NY, 11716-3807
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8618
Loan Approval Amount (current) 8618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3807
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8703.94
Forgiveness Paid Date 2022-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State