Search icon

H. DAVIS DEVELOPMENT LLC

Company Details

Name: H. DAVIS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3661076
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: PO BOX 6515, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H DAVIS DEVELOPMENT LLC 2023 262457657 2024-09-17 H DAVIS DEVELOPMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing DAVID SARRAF
Valid signature Filed with authorized/valid electronic signature
H DAVIS DEVELOPMENT LLC 2022 262457657 2023-05-30 H DAVIS DEVELOPMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DAVID SARRAF
H DAVIS DEVELOPMENT LLC 2021 262457657 2022-05-31 H DAVIS DEVELOPMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing DAVID SARRAF
H DAVIS DEVELOPMENT LLC 2020 262457657 2021-09-28 H DAVIS DEVELOPMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DAVID SARRAF
H DAVIS DEVELOPMENT LLC 2019 262457657 2020-08-25 H DAVIS DEVELOPMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing DAVID SARRAF
H DAVIS DEVELOPMENT LLC 2018 262457657 2019-06-05 H DAVIS DEVELOPMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 236110
Sponsor’s telephone number 5188171886
Plan sponsor’s address PO BOX 6515, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing DAVID SARRAF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 6515, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2008-04-21 2012-05-30 Address P.O. BOX 6515, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414060144 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180404007115 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404007726 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140425006363 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120530002003 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100419002396 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080821000350 2008-08-21 CERTIFICATE OF PUBLICATION 2008-08-21
080421000506 2008-04-21 ARTICLES OF ORGANIZATION 2008-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343308110 0213100 2018-07-18 760 BROADWAY, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-11-20
339945792 0213100 2014-09-09 488 BROADWAY, ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-09
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2014-12-15

Related Activity

Type Inspection
Activity Nr 994673
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2014-09-25
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-12-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): (a) Jobsite - on or about September 9, 2014 - regular inspections of the site were not performed by a competent person that was designated by the employer. Employees were exposed to fall and electrical hazards on this site.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2014-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(1): The top edge height of the top rails, or equivalent guardrail system members, was not 42 inches (1.1 m) plus or minus 3 inches (8 cm) above the walking/working level: (a) Second Story Floor - on or about September 9, 2014 - employees were exposed to fall hazard while performing plumbing installations. The window openings had a sill height of 31 inches. Elevation to the lower roof deck was approximately 12 feet, 8 inches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2014-09-25
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2014-12-12
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: (a) Second Story Floor - on or about September 9, 2014 - four bulb cages for the temporary construction lighting were missing, exposing the fluorescent light bulbs to breakage. These bulbs were suspended between 40 inches to 76 inches from the floor. Thereby, the light bulbs were not guarded by location.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7303707209 2020-04-28 0248 PPP 25 Western Avenue, ALBANY, NY, 12203
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219090
Loan Approval Amount (current) 219090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221839.13
Forgiveness Paid Date 2021-08-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State