Search icon

DAVID ELLIS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ROBERT BERMAN CPA DOS Process Agent 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
150709010011 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11717220 0215000 1978-06-27 23 E 16 ST, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-27
Case Closed 1984-03-10
11715828 0215000 1977-11-22 28 E 16 ST, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1978-06-30

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17205
Loan Approval Amount (current) 17205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Hempstead, NASSAU, NY, 11550-7725
Project Congressional District NY-04
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17305.4
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State