Search icon

STEVE DAVIS SALES INC.

Company Details

Name: STEVE DAVIS SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2017 (8 years ago)
Entity Number: 5174142
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 99B RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DAVIS Chief Executive Officer 99B RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
STEVE DAVIS SALES INC. DOS Process Agent 99B RIDGELAND ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
822251686
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 99B RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-08-27 2025-05-01 Address 99B RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-08-27 2025-05-01 Address 99B RIDGELAND ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-07-21 2019-08-27 Address 1414 WHALEN ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2017-07-21 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501037062 2025-05-01 BIENNIAL STATEMENT 2025-05-01
190827060313 2019-08-27 BIENNIAL STATEMENT 2019-07-01
170721010346 2017-07-21 CERTIFICATE OF INCORPORATION 2017-07-21

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:
365472.00
Total Face Value Of Loan:
365472.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365472
Current Approval Amount:
365472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368025.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State