Search icon

DALE TRAVIS ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALE TRAVIS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1982 (43 years ago)
Entity Number: 761837
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DALE TRAVIS Chief Executive Officer 45 WEST 21ST STREET, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-242-4749
Contact Person:
ROY BOVELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0474432
Trade Name:
DALE TRAVIS ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
QER4FF4NJPN4
CAGE Code:
3XEW0
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
DALE TRAVIS ASSOCIATES INC
Activation Date:
2025-01-13
Initial Registration Date:
2004-06-25

Commercial and government entity program

CAGE number:
3XEW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
ROY BOVELL

Form 5500 Series

Employer Identification Number (EIN):
133113637
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1982-04-05 1995-02-06 Address 444 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002089 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120615002449 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100428002625 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080425002562 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060412003157 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
95C67822P0119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3870.00
Base And Exercised Options Value:
3870.00
Base And All Options Value:
3870.00
Awarding Agency Name:
District of Columbia Courts
Performance Start Date:
2022-01-26
Description:
DCSC-22-SS-35 DC COURTS SIGNAGE FOR COURTROOM CEREMONIAL WALL FURNISH AND INSTALL THREE JUDGES NAMES. IMMEDIATE DUE DATE LATE JANUARY 2022
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
GS02P09PJP0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-03-23
Description:
CONTRACTOR: DALE-TRAVIS ASSOCIATES, INC. PROJECT: JUDGES AND CIT SEAL PLAQUES FOR: US COURT OF INTERNATIONAL TRACE LOCATION: 26 FEDERAL PLAZA POC: T. LOPICCOLO
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES
Procurement Instrument Identifier:
GS02P09PJP0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-12-09
Description:
CONTRACTOR:DALE-TRAVIS ASSOCIATES, INC. PROJECT: PLAQUE POC: T. LOPICCOLO
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
98590.00
Total Face Value Of Loan:
98590.00
Date:
2020-05-02
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:
110857.00
Total Face Value Of Loan:
110857.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$110,857
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,263.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,868
Utilities: $7,989
Rent: $14,000
Jobs Reported:
5
Initial Approval Amount:
$98,590
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,341.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State