Search icon

DAVIS ELECTRICAL SUPPLY COMPANY INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
7XP35
UEI Expiration Date:
2019-08-14

Business Information

Doing Business As:
DAVIS ELECTRIC
Activation Date:
2018-08-14
Initial Registration Date:
2017-08-29

Commercial and government entity program

CAGE number:
7XP35
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-08-15

Contact Information

POC:
TED CLARK

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 2013-06-07 Address 2401 NORTH FOREST ROAD, PO 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

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$137,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,800.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $137,800
Jobs Reported:
15
Initial Approval Amount:
$137,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,230.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $137,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State