Search icon

E. J. DAVIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. J. DAVIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1949 (76 years ago)
Entity Number: 63859
ZIP code: 11105
County: Bronx
Place of Formation: New York
Address: 1837 STEINWAY ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. J. DAVIES INC. DOS Process Agent 1837 STEINWAY ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PATRICIA VORDERMEIER Chief Executive Officer 1837 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-04-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-12-19 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-12-05 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-09 2023-10-09 Address 1837 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009001311 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211015000264 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191007060200 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171016006211 2017-10-16 BIENNIAL STATEMENT 2017-10-01
160425006092 2016-04-25 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
177237.00
Total Face Value Of Loan:
177237.00
Date:
2020-05-06
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:
115101.00
Total Face Value Of Loan:
115101.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115101
Current Approval Amount:
115101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116403.38
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177237
Current Approval Amount:
177237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178270.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 626-2831
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
E. J. DAVIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
E. J. DAVIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
E. J. DAVIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State