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
Name | Role | Address |
---|---|---|
DAVID L DALVA II | Chief Executive Officer | 44 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0479910-DCA | Active | Business | 2003-09-25 | 2023-07-31 |
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 |
950511002379 | 1995-05-11 | BIENNIAL STATEMENT | 1993-04-01 |
B525734-2 | 1987-07-27 | ASSUMED NAME CORP INITIAL FILING | 1987-07-27 |
4444-25 | 1933-04-24 | CERTIFICATE OF INCORPORATION | 1933-04-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-22 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-09-15 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-19 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-06-11 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-05-07 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-26 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-12 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-01 | No data | 53 E 77TH ST, Manhattan, NEW YORK, NY, 10075 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INPP1106100212 | 2010-04-30 | 2010-10-01 | 2010-10-01 | |||||||||||||||||||||
|
Title | RECOVERY: HAGR; PMIS NUMBER 152783, TAS:14 1035, COMPLETE REHABILITATION OF HAMILTON GRANGE, CATCHEPOTS |
NAICS Code | 442299: ALL OTHER HOME FURNISHINGS STORES |
Product and Service Codes | 7210: HOUSEHOLD FURNISHINGS |
Recipient Details
Recipient | DALVA BROTHERS, INC. |
UEI | VBN4J3YF4EY6 |
Legacy DUNS | 011975638 |
Recipient Address | UNITED STATES, 53 E 77TH ST, NEW YORK, 100751813 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11820008 | 0215000 | 1976-03-31 | 44 EAST 57 STREET, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Initial Penalty | 25.0 |
Contest Date | 1976-04-15 |
Final Order | 1976-08-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-16 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-04-02 |
Abatement Due Date | 1976-04-05 |
Initial Penalty | 25.0 |
Final Order | 1976-08-04 |
Nr Instances | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6559047309 | 2020-04-30 | 0202 | PPP | 53 E 77th St, New York, NY, 10075-1813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State