Search icon

DAVIS PAUL DESIGN, INC.

Company Details

Name: DAVIS PAUL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5344798
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 424 E. 9THST, APT 18, 424 E 9TH ST APT 18, NEW YORK, NY, United States, 10009
Principal Address: 424 E 9th St #18, 424 E 9th St Apt 18, New York, NY, United States, 10009

Shares Details

Shares issued 20000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVIS PAUL Chief Executive Officer 424 E 9TH ST #18, 424 E 9TH ST APT 18, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
DAVIS PAUL DOS Process Agent 424 E. 9THST, APT 18, 424 E 9TH ST APT 18, NEW YORK, NY, United States, 10009

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-03-11 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2024-03-05 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2024-03-05 2025-05-06 Address 424 E. 9THST, APT 18, 424 E 9th St Apt 18, New York, NY, 10009, USA (Type of address: Service of Process)
2024-03-05 2025-05-06 Address 424 E 9TH ST #18, 424 E 9TH ST APT 18, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-05-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506002786 2025-05-02 CERTIFICATE OF AMENDMENT 2025-05-02
240305004181 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180521010102 2018-05-21 CERTIFICATE OF INCORPORATION 2018-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2020-05-19
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:
21666.00
Total Face Value Of Loan:
21666.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21666
Current Approval Amount:
21666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21832.8
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44011.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State