Search icon

DAVID'S REFUGE, INC.

Company Details

Name: DAVID'S REFUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (13 years ago)
Entity Number: 4154421
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5800 heritage landing drive, suite b, EAST SYRACUSE, NY, United States, 13057

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID'S REFUGE, INC. 401(K) PLAN 2023 453686680 2024-03-26 DAVID'S REFUGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3153821754
Plan sponsor’s address 5800 HERITAGE LANDING DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing KATHERINE HOUCK
Role Employer/plan sponsor
Date 2024-03-26
Name of individual signing KATHERINE HOUCK
DAVID'S REFUGE, INC. 401(K) PLAN 2022 453686680 2023-01-31 DAVID'S REFUGE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3153821754
Plan sponsor’s address 5800 HERITAGE LANDING RD., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing KATE HOUCK
Role Employer/plan sponsor
Date 2023-01-31
Name of individual signing KATE HOUCK
DAVID'S REFUGE, INC. 401(K) PLAN 2021 453686680 2022-08-08 DAVID'S REFUGE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3153821754
Plan sponsor’s address 8195 CAZENOVIA ROAD, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing KATE HOUCK
Role Employer/plan sponsor
Date 2022-08-08
Name of individual signing KATE HOUCK

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 5800 heritage landing drive, suite b, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2011-10-18 2023-02-17 Address 4440 BRICKYARD FALLS RD., MANLIUS, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217003346 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
111018000201 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1874857705 2020-05-01 0248 PPP 8195 CAZENOVIA RD, MANLIUS, NY, 13104
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54645
Loan Approval Amount (current) 54645
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 MANLIUS, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54993.09
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State