Search icon

EMILY DAVIS INCORPORATED

Company Details

Name: EMILY DAVIS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 512116
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULTON DUNCOMBE & ROWE DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
20150203069 2015-02-03 ASSUMED NAME CORP INITIAL FILING 2015-02-03
DP-605261 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A564751-3 1979-04-03 CERTIFICATE OF AMENDMENT 1979-04-03
A518068-6 1978-09-25 CERTIFICATE OF INCORPORATION 1978-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047248808 2021-04-21 0248 PPP 224 Sheldon Rd, Delanson, NY, 12053-5815
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delanson, SCHOHARIE, NY, 12053-5815
Project Congressional District NY-21
Number of Employees 2
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4032.33
Forgiveness Paid Date 2022-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State