Search icon

H. B. DAVIS SEED CO. INC.

Company Details

Name: H. B. DAVIS SEED CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1948 (77 years ago)
Entity Number: 62255
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 87 BRONK ROAD, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
TEN EYCK B POWELL, III DOS Process Agent 87 BRONK ROAD, SELKIRK, NY, United States, 12158

Chief Executive Officer

Name Role Address
TEN EYCK B POWELL, III Chief Executive Officer 87 BRONK ROAD, SELKIRK, NY, United States, 12158

Form 5500 Series

Employer Identification Number (EIN):
141310361
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-07 2010-11-01 Address 87 BRONK ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2008-10-07 2010-11-01 Address 87 BRONK ROAD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2008-10-07 2010-11-01 Address 87 BRONK ROAD, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)
2008-03-24 2008-10-07 Address 87 BRONK ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2008-03-24 2008-10-07 Address 87 BRONK ROAD, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180111006286 2018-01-11 BIENNIAL STATEMENT 2016-10-01
121016006217 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101101003174 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081007002950 2008-10-07 BIENNIAL STATEMENT 2008-10-01
080324002568 2008-03-24 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
132700.00
Total Face Value Of Loan:
132700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-06
Type:
Complaint
Address:
50 RAILROAD AVE., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132700
Current Approval Amount:
132700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133791.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 489-1439
Add Date:
1989-11-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State