Search icon

DAVOS ADVISORY GROUP, LLC

Company Details

Name: DAVOS ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873098
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 8 Airport Park Blvd, Latham, NY, United States, 12110

DOS Process Agent

Name Role Address
JAMES DAVOS DOS Process Agent 8 Airport Park Blvd, Latham, NY, United States, 12110

Agent

Name Role Address
JAMES DAVOS Agent 421 NEW KARNER ROAD, SUITE 11, ALBANY, NY, 12205

History

Start date End date Type Value
2016-01-05 2024-01-02 Address 421 NEW KARNER ROAD, SUITE 11, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-01-05 2024-01-02 Address 421 NEW KARNER ROAD, SUITE 11, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001488 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105000315 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200226060051 2020-02-26 BIENNIAL STATEMENT 2020-01-01
190712060902 2019-07-12 BIENNIAL STATEMENT 2018-01-01
160525000371 2016-05-25 CERTIFICATE OF PUBLICATION 2016-05-25

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State