Search icon

DA VINCI INTERIOR SERVICES CORP.

Company Details

Name: DA VINCI INTERIOR SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2016 (9 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 4984626
ZIP code: 19904
County: New York
Place of Formation: Delaware
Address: 850 new burton road, ste 201, DOVER, DE, United States, 19904

DOS Process Agent

Name Role Address
c/o cogency global inc DOS Process Agent 850 new burton road, ste 201, DOVER, DE, United States, 19904

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-06-03 2023-05-12 Address 1700 BROADWAY 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-03-23 2019-06-03 Address 3 COLUMBUS CIRCLE, 15 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-07-28 2018-03-23 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000034 2022-10-18 SURRENDER OF AUTHORITY 2022-10-18
190603000002 2019-06-03 CERTIFICATE OF CHANGE 2019-06-03
180323000561 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
160728000569 2016-07-28 APPLICATION OF AUTHORITY 2016-07-28

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
4165.00
Total Face Value Of Loan:
14166.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
14166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4224.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State