Search icon

DAVANA LLC

Company Details

Name: DAVANA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677493
ZIP code: 12913
County: Franklin
Place of Formation: New York
Address: 393 FLETCHER FARM ROAD, BLOOMINGDALE, NY, United States, 12913

DOS Process Agent

Name Role Address
DAVANA LLC DOS Process Agent 393 FLETCHER FARM ROAD, BLOOMINGDALE, NY, United States, 12913

History

Start date End date Type Value
2008-05-29 2024-06-12 Address 393 FLETCHER FARM ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000966 2024-06-12 BIENNIAL STATEMENT 2024-06-12
100629003329 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080813000610 2008-08-13 CERTIFICATE OF PUBLICATION 2008-08-13
080529000123 2008-05-29 ARTICLES OF ORGANIZATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519918007 2020-06-30 0248 PPP 393 Fletcher Farm Rd, BLOOMINGDALE, NY, 12913-2302
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMINGDALE, ESSEX, NY, 12913-2302
Project Congressional District NY-21
Number of Employees 5
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16259.85
Forgiveness Paid Date 2020-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State