Search icon

ELMER W. DAVIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMER W. DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1936 (89 years ago)
Entity Number: 49467
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JEFFERY A DAVIS Chief Executive Officer 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1217 CLIFFORD AVENUE, ROCHESTER, NY, United States, 14621

Unique Entity ID

CAGE Code:
39NK9
UEI Expiration Date:
2015-11-21

Business Information

Activation Date:
2014-11-21
Initial Registration Date:
2005-05-06

Commercial and government entity program

CAGE number:
39NK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JEFF DAVIS A. DAVIS

Form 5500 Series

Employer Identification Number (EIN):
160403270
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 1217 CLIFFORD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 1217 CLIFFORD AVENUE, ROCHESTER, NY, 14621, 5620, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2025-03-06 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-12-05 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250605002437 2025-06-05 BIENNIAL STATEMENT 2025-06-05
181214000523 2018-12-14 CERTIFICATE OF AMENDMENT 2018-12-14
140806006545 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822002308 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100824002868 2010-08-24 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C15253
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-29
Description:
ROOF REPAIRS
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
AD61: CONSTRUCTION (BASIC)
Procurement Instrument Identifier:
VA528C0799
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
34308.00
Base And Exercised Options Value:
34308.00
Base And All Options Value:
34308.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-20
Description:
REPLACE BUILDING 76 ROOF
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2899492.00
Total Face Value Of Loan:
2899492.00

Trademarks Section

Serial Number:
77589609
Mark:
ELMER W. DAVIS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2008-10-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ELMER W. DAVIS

Goods And Services

For:
Roofing services, namely, installing, removing and repairing roofs
First Use:
1936-12-31
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
89 CANAL STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-10
Type:
Planned
Address:
690 N FRENCH ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-12
Type:
Planned
Address:
75 PIRSON PARKWAY, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-13
Type:
Referral
Address:
13 GRAVES STREET AQUEDUCT BUILDING, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-04
Type:
Planned
Address:
100 EAST MILLER ST., NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$2,899,492
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,899,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,932,379.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,786,492
Utilities: $8,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $45000
Debt Interest: $35,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 546-8194
Add Date:
2005-02-17
Operation Classification:
Private(Property)
power Units:
40
Drivers:
35
Inspections:
21
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
ELMER W. DAVIS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State