Search icon

ROBERT DAVIS INC.

Company Details

Name: ROBERT DAVIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 908139
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 200 CABRINI BLVD. #95, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DAVIS Chief Executive Officer 200 CABRINI BLVD. #95, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CABRINI BLVD. #95, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2003-06-03 2010-01-08 Name DAVIS CROSSFIELD ASSOCIATES, INC.
2002-04-09 2004-05-12 Address ROBERT DAVIS, 37 W 20TH ST 710, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-04-09 2004-05-12 Address ROBERT DAVIS, 37 W 20TH ST 710, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-09 2004-05-12 Address 37 W 20TH ST, 710, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-04-30 2002-04-09 Address 37 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170906000516 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
160405006208 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140529006245 2014-05-29 BIENNIAL STATEMENT 2014-04-01
120613002471 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100422003075 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-11651.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
17333.00
Total Face Value Of Loan:
17333.00
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:
7901.00
Total Face Value Of Loan:
7901.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17333
Current Approval Amount:
17333
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17544.8
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10462.16
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7901
Current Approval Amount:
7901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7976.33
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18467
Current Approval Amount:
18467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18658.75

Date of last update: 17 Mar 2025

Sources: New York Secretary of State