Search icon

DANIEL DAVIS LLC

Company Details

Name: DANIEL DAVIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450423
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 44 Van Te, Sparkill, NY, United States, 10976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL DAVIS 401K/PS PLAN 2023 465122198 2024-07-29 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2022 465122198 2023-09-29 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing DANIEL DAVIS
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing DANIEL DAVIS
DANIEL DAVIS 401K/PS PLAN 2021 465122198 2022-04-11 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2020 465122198 2021-08-24 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2019 465122198 2020-09-17 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2018 465122198 2019-10-02 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2017 465122198 2018-07-13 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2016 465122198 2017-10-01 DANIEL DAVIS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013
DANIEL DAVIS 401K/PS PLAN 2015 465122198 2016-10-14 DANIEL DAVIS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 2128371409
Plan sponsor’s address 48 LAIGHT STREET, 2S, NEW YORK CITY, NY, 10013

Agent

Name Role Address
daniel davis Agent 44 van terrace, SPARKILL, NY, 10976

DOS Process Agent

Name Role Address
DANIEL DAVIS DOS Process Agent 44 Van Te, Sparkill, NY, United States, 10976

History

Start date End date Type Value
2022-10-21 2023-08-10 Address 44 van terrace, SPARKILL, NY, 10976, USA (Type of address: Registered Agent)
2022-10-21 2023-08-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-08-26 2022-10-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-08-26 2022-10-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001965 2023-08-10 BIENNIAL STATEMENT 2023-08-01
221021002128 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
190809060306 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170828006163 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150827006208 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130826000398 2013-08-26 ARTICLES OF ORGANIZATION 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197788709 2021-04-03 0248 PPP 26 Fawn Rd N/A, Bernhards Bay, NY, 13028-4153
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20306
Loan Approval Amount (current) 20306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bernhards Bay, OSWEGO, NY, 13028-4153
Project Congressional District NY-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8202329004 2021-05-27 0248 PPS 26 Fawn Rd N/A, Bernhards Bay, NY, 13028-4153
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20306
Loan Approval Amount (current) 20306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bernhards Bay, OSWEGO, NY, 13028-4153
Project Congressional District NY-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State