Search icon

Davis Architects, Inc.

Headquarter

Details

Name: Davis Architects, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 04 Jan 1971 (54 years ago)
Entity Number: 000-005-843
Register Number: 000005843
Historical Names: Davis, Speake & Associates, Inc.
Davis, Moss & Associates, Inc.
ZIP code: 36104
County: Montgomery
Place of Formation: Jefferson County
Registered Office Street Address: 641 SOUTH LAWRENCE STREETMONTGOMERY, AL 36104
Authorized Capital: $10,000
Paid Share Capital: $1,000

Activities ARCHITECTURE ENGINEERING ETC

Links between entities

Type Company Name Company Number State
Headquarter of Davis Architects, Inc., FLORIDA F11000003449 FLORIDA
Headquarter of Davis Architects, Inc., COLORADO 20161806985 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2023 630591072 2024-06-12 DAVIS ARCHITECTS, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2022 630591072 2023-07-12 DAVIS ARCHITECTS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2021 630591072 2022-07-14 DAVIS ARCHITECTS, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2020 630591072 2021-07-19 DAVIS ARCHITECTS, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2019 630591072 2020-09-04 DAVIS ARCHITECTS, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2018 630591072 2019-07-17 DAVIS ARCHITECTS, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2017 630591072 2018-07-25 DAVIS ARCHITECTS, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2016 630591072 2017-09-15 DAVIS ARCHITECTS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2015 630591072 2016-08-02 DAVIS ARCHITECTS, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing LAM TONG
DAVIS ARCHITECTS, INC. 401(K) SAVINGS PLAN 2014 630591072 2015-07-01 DAVIS ARCHITECTS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 541310
Sponsor’s telephone number 2053227482
Plan sponsor’s address 120 23RD STREET SOUTH, BIRMINGHAM, AL, 35233

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing LAM TONG

Incorporator

Name Role
SPEAKE, PAUL M Incorporator
DAVIS, HELEN S Incorporator
SPEAKE, ANNE C Incorporator
DAVIS, CHARLES F JR Incorporator

Agent

Name Role
CORPORATION SERVICE COMPANY, INC. Agent

Director

Name Role Address
NEIL E. DAVIS Director 120 23RD STREET SOUTHBIRMINGHAM, AL 35233
JULIA K POTTER Director 120 23RD STREET SOUTHBIRMINGHAM, AL 35233
COURTNEY A QUINLIVAN PITTMAN Director 120 23RD STREET SOUTHBIRMINGHAM, AL 35233
DIANNE T. DAVIS Director 120 23RD STREET SOUTHBIRMINGHAM, AL 35233

Events

Event Date Event Type Old Value New Value
2000-02-24 Capital Change $12,000 Authorized $1,000 Paid In $10,000 Authorized $1,000 Paid In
1995-06-29 Name Change Davis, Speake & Associates, Inc. Davis Architects, Inc.
1987-05-26 Name Change Davis, Moss & Associates, Inc. Davis, Speake & Associates, Inc.
1986-04-18 Name Merged No data Moss and Associates, Architects, Inc.
1986-04-18 Name Change Davis, Speake & Associates, Inc. Davis, Moss & Associates, Inc.
1986-04-11 Capital Change $10,000 Authorized $1,000 Paid In $12,000 Authorized $1,000 Paid In

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553067004 2020-04-05 0459 PPP 120 23RD ST SOUTH, BIRMINGHAM, AL, 35233-2315
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471200
Loan Approval Amount (current) 471200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BIRMINGHAM, JEFFERSON, AL, 35233-2315
Project Congressional District AL-07
Number of Employees 34
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476173.78
Forgiveness Paid Date 2021-04-29
6441708307 2021-01-27 0459 PPS 120 23rd St S, Birmingham, AL, 35233-2315
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478752
Loan Approval Amount (current) 478752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Birmingham, JEFFERSON, AL, 35233-2315
Project Congressional District AL-07
Number of Employees 27
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 484257.65
Forgiveness Paid Date 2022-03-21

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State