Search icon

DAVIDE CENCI, INC.

Company Details

Name: DAVIDE CENCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1981 (44 years ago)
Entity Number: 696979
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118
Principal Address: 1041 MADISON AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CENCI Chief Executive Officer 1041 MADISON AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
HARI K SAMAROO PC ATTORNEY AT LAW DOS Process Agent 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Legal Entity Identifier

LEI Number:
254900KR8IGAPFN3NT05

Registration Details:

Initial Registration Date:
2019-05-08
Next Renewal Date:
2025-05-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133075579
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1015 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1041 MADISON AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2019-03-28 2023-09-01 Address 1015 MADISON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-05-01 2019-03-28 Address 801 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2013-05-06 2015-05-01 Address 801 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901008616 2023-09-01 BIENNIAL STATEMENT 2023-05-01
210503062527 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061012 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190328060317 2019-03-28 BIENNIAL STATEMENT 2017-05-01
150501006066 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
198035.00
Total Face Value Of Loan:
198035.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
198000.00
Total Face Value Of Loan:
198000.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198035
Current Approval Amount:
198035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199603
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198000
Current Approval Amount:
198000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199545.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State