Search icon

4531 DAVIS STREET LLC

Company Details

Name: 4531 DAVIS STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477953
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 5 RENSISSENCE SQUARE, APT 23C, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
4531 DAVIS STREET LLC DOS Process Agent 5 RENSISSENCE SQUARE, APT 23C, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-03-03 2025-02-02 Address 5 RENSISSENCE SQUARE, APT 23C, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-06-07 2023-03-03 Address 5 RENSISSENCE SQUARE, APT 23C, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-02-16 2019-06-07 Address 27 KENT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000785 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230303002012 2023-03-03 BIENNIAL STATEMENT 2023-02-01
190607002024 2019-06-07 BIENNIAL STATEMENT 2019-02-01
090217002661 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070529000542 2007-05-29 CERTIFICATE OF PUBLICATION 2007-05-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73011.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State