Search icon

LAW OFFICE OF COURTNEY K. DAVY LLP

Company Details

Name: LAW OFFICE OF COURTNEY K. DAVY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 4197656
ZIP code: 10007
County: Blank
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
COURTNEY K. DAVY DOS Process Agent 299 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-02-02 2024-11-19 Address 299 BROADWAY, SUITE 704, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004224 2024-11-19 FIVE YEAR STATEMENT 2024-11-19
RV-2253115 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
120202000976 2012-02-02 NOTICE OF REGISTRATION 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119438310 2021-01-29 0202 PPP 299, NEW YORK, NY, 10007
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10007
Project Congressional District NY-07
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12585.07
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State