Search icon

CHRISTOPHER DAVIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER DAVIS LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2024 (a year ago)
Organization Date: 20 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1342883
Principal Office: 14323 CERISE AVE APT 1, HAWTHORNE, CA 90250
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER DAVIS LLC Registered Agent

Organizer

Name Role
CHRISTOPHER DAVIS Organizer

Filings

Name File Date
Unhonored Check Return 2024-02-27

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
8541.00
Total Face Value Of Loan:
8541.00
Date:
2021-04-26
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:
8541.00
Total Face Value Of Loan:
8541.00
Date:
2021-03-20
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:
6459.18
Total Face Value Of Loan:
6459.18
Date:
2021-01-23
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:
2900.00
Total Face Value Of Loan:
2900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,541
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,579.38
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,541
Jobs Reported:
1
Initial Approval Amount:
$8,541
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,560.89
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,541
Jobs Reported:
1
Initial Approval Amount:
$6,459.18
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,459.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,562.71
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $6,459.18
Jobs Reported:
1
Initial Approval Amount:
$2,900
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,911.36
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $2,900

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-12 2025 Energy and Environment Cabinet Department for Environmental Protection Travel Exp & Exp Allowances In-State Travel 15

Sources: Kentucky Secretary of State