Search icon

G & L DAVIS MEAT CO., INC.

Headquarter

Company Details

Name: G & L DAVIS MEAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1981 (44 years ago)
Entity Number: 686443
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 5430, SYRACUSE, NY, United States, 13220
Principal Address: 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I STEPHEN DAVIS Chief Executive Officer 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
G&L DAVIS MEAT CO., INC DOS Process Agent PO BOX 5430, SYRACUSE, NY, United States, 13220

Links between entities

Type:
Headquarter of
Company Number:
000084637
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
161163318
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-03 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2025-03-03 Address PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000212 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240522001210 2024-05-22 BIENNIAL STATEMENT 2024-05-22
160209006033 2016-02-09 BIENNIAL STATEMENT 2015-03-01
120829002066 2012-08-29 BIENNIAL STATEMENT 2011-03-01
050512002474 2005-05-12 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1447255.27
Total Face Value Of Loan:
1447255.27
Date:
2012-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1691000.00
Total Face Value Of Loan:
1691000.00

Trademarks Section

Serial Number:
78344108
Mark:
STEPHEN'S STATE FAIR STYLE ITALIAN SAUSAGE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-12-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STEPHEN'S STATE FAIR STYLE ITALIAN SAUSAGE

Goods And Services

For:
MEAT
International Classes:
029 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-21
Type:
Referral
Address:
111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-07-31
Type:
Planned
Address:
111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-11-15
Type:
Planned
Address:
111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-11
Type:
Planned
Address:
111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-15
Type:
Planned
Address:
111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1447255.27
Current Approval Amount:
1447255.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1458190.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State