Search icon

DALVA BROTHERS, INC.

Company Details

Name: DALVA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1933 (92 years ago)
Entity Number: 44724
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 44 EAST 57TH ST., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-717-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L DALVA II Chief Executive Officer 44 EAST 57TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 EAST 57TH ST., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0479910-DCA Active Business 2003-09-25 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
050512002491 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030327002514 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010430002124 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990406002447 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970418002413 1997-04-18 BIENNIAL STATEMENT 1997-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353692 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3078733 RENEWAL INVOICED 2019-09-04 340 Secondhand Dealer General License Renewal Fee
3072413 DCA-SUS CREDITED 2019-08-12 290 Suspense Account
3072411 PROCESSING CREDITED 2019-08-12 50 License Processing Fee
3070159 LL VIO INVOICED 2019-08-05 250 LL - License Violation
3060965 RENEWAL CREDITED 2019-07-12 340 Secondhand Dealer General License Renewal Fee
2649254 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2116897 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1386934 RENEWAL INVOICED 2013-09-28 340 Secondhand Dealer General License Renewal Fee
1386935 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP1106100212
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-04-30
Description:
RECOVERY: HAGR; PMIS NUMBER 152783, TAS:14 1035, COMPLETE REHABILITATION OF HAMILTON GRANGE, CATCHEPOTS
Naics Code:
442299: ALL OTHER HOME FURNISHINGS STORES
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-31
Type:
Planned
Address:
44 EAST 57 STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84700
Current Approval Amount:
84700
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85377.6

Court Cases

Court Case Summary

Filing Date:
2003-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
LEVIN,
Party Role:
Plaintiff
Party Name:
DALVA BROTHERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State