Search icon

G.DAVIDS CPA, PLLC

Company Details

Name: G.DAVIDS CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3810052
ZIP code: 11557
County: New York
Place of Formation: New York
Address: 1534 Broadway Suite 201, Hewlett, NY, United States, 11557

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
GILBERT DAVIDS CPA, PLLC DOS Process Agent 1534 Broadway Suite 201, Hewlett, NY, United States, 11557

History

Start date End date Type Value
2018-09-17 2024-03-28 Address 10 VENTANA COURT, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2015-05-22 2018-09-17 Address 14 PENN PLAZA, STE 1902, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2013-05-21 2015-05-22 Address 14 PENN PLAZA, STE 1902, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2009-05-13 2024-03-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-05-13 2013-05-21 Address 450 7TH AVENUE, SUITE 921, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002533 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210624000581 2021-06-24 BIENNIAL STATEMENT 2021-06-24
200923060294 2020-09-23 BIENNIAL STATEMENT 2019-05-01
180917006388 2018-09-17 BIENNIAL STATEMENT 2017-05-01
150522006115 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130521002577 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110517002857 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090513000522 2009-05-13 ARTICLES OF ORGANIZATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953838208 2020-08-03 0202 PPP 14 PENN PLZ, NEW YORK, NY, 10122
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11527
Loan Approval Amount (current) 11527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11616.65
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State