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
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

Inspections

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

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

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
Unique Award Key CONT_AWD_INPP1106100212_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820008 0215000 1976-03-31 44 EAST 57 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-08-04

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84700
Loan Approval Amount (current) 84700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10075-1813
Project Congressional District NY-12
Number of Employees 7
NAICS code 442299
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85377.6
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State