Search icon

DAVIS ELECTRICAL SUPPLY COMPANY INC.

Company Details

Name: DAVIS ELECTRICAL SUPPLY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1979 (46 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 564981
ZIP code: 14225
County: Erie
Place of Formation: New York
Principal Address: 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14229
Address: 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER D CLEARY DOS Process Agent 24 ANDERSON ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
RICHARD A DIVITA, SR Chief Executive Officer 60 BRYANT WOODS SOUTH, SUITE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2022-09-07 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2021-11-16 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2017-06-12 2023-09-21 Address 60 BRYANT WOODS SOUTH, SUITE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2013-06-07 2017-06-12 Address 2402 NORTH FOREST ROAD, PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2011-07-14 2023-09-21 Address 24 ANDERSON ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2011-07-14 2013-06-07 Address 2401 NORTH FOREST ROAD, PO BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2011-03-17 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2003-06-03 2011-07-14 Address 24 ANDERSON RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1995-05-12 2011-07-14 Address 24 ANDERSON ROAD, CHEEKTOWAGA, NY, 14229, 4982, USA (Type of address: Principal Executive Office)
1995-05-12 2011-07-14 Address 2401 N FOREST ROAD, P.O. BOX 823, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921000117 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
210601060709 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061537 2019-06-04 BIENNIAL STATEMENT 2019-06-01
20180831069 2018-08-31 ASSUMED NAME LLC INITIAL FILING 2018-08-31
170612006401 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150602006728 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006575 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110714002165 2011-07-14 BIENNIAL STATEMENT 2011-06-01
110317000575 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17
090710002787 2009-07-10 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4622397107 2020-04-13 0296 PPP 24 Anderson Rd, BUFFALO, NY, 14225-4906
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137800
Loan Approval Amount (current) 137800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-4906
Project Congressional District NY-26
Number of Employees 20
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138800.47
Forgiveness Paid Date 2021-01-07
4208348300 2021-01-23 0296 PPS 24 Anderson Rd, Buffalo, NY, 14225-4906
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137800
Loan Approval Amount (current) 137800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-4906
Project Congressional District NY-26
Number of Employees 15
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139230.85
Forgiveness Paid Date 2022-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State