Name: | DAVID ELLIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786726 |
ZIP code: | 11581 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT BERMAN CPA | DOS Process Agent | 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150709010011 | 2015-07-09 | CERTIFICATE OF INCORPORATION | 2015-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11717220 | 0215000 | 1978-06-27 | 23 E 16 ST, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11715828 | 0215000 | 1977-11-22 | 28 E 16 ST, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320372378 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Contest Date | 1977-12-15 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-11-28 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260051 A01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1977-11-25 |
Abatement Due Date | 1977-12-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1977-12-15 |
Nr Instances | 11 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6693658606 | 2021-03-23 | 0235 | PPP | 399 Woodland Dr, South Hempstead, NY, 11550-7725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State