Search icon

DAVIDSON BRANCHE INC.

Company Details

Name: DAVIDSON BRANCHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670963
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: MATTHEW BRANCHE, 5 CROMWELL CT, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MATTHEW BRANCHE, 5 CROMWELL CT, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
080513000474 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332799956 0216000 2012-03-07 24 RICHBELL RD., SCARSDALE, NY, 10583
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-03-07
Emphasis L: FALL
Case Closed 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007787908 2020-06-18 0202 PPP 5 CROMWELL CT, CARMEL, NY, 10512
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25273.58
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State