Search icon

CHEEVER DEVELOPMENT CORP.

Company Details

Name: CHEEVER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1986 (39 years ago)
Entity Number: 1057886
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 60 SACKETT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW LONUZZI Chief Executive Officer 60 SACKETT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SACKETT ST, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ANGELA GAROFALO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3346394

Permits

Number Date End date Type Address
B012019219B60 2019-08-07 2019-09-04 RESET, REPAIR OR REPLACE CURB SNEDIKER AVENUE, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
B012019164B05 2019-06-13 2019-07-12 RESET, REPAIR OR REPLACE CURB SNEDIKER AVENUE, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
B012019136D71 2019-05-16 2019-06-12 RESET, REPAIR OR REPLACE CURB SNEDIKER AVENUE, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
B012019094C89 2019-04-04 2019-05-01 RESET, REPAIR OR REPLACE CURB SNEDIKER AVENUE, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
X012018358A13 2018-12-24 2019-01-24 PAVE STREET-W/ ENGINEERING & INSP FEE BAINBRIDGE AVENUE, BRONX, FROM STREET BEND TO STREET EAST 198 STREET

History

Start date End date Type Value
2025-03-27 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Address 60 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327002417 2025-03-27 BIENNIAL STATEMENT 2025-03-27
200514060116 2020-05-14 BIENNIAL STATEMENT 2020-02-01
150211006082 2015-02-11 BIENNIAL STATEMENT 2014-02-01
101216002112 2010-12-16 BIENNIAL STATEMENT 2010-02-01
001013002465 2000-10-13 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
105115.00
Total Face Value Of Loan:
105115.00
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:
105115.00
Total Face Value Of Loan:
105115.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-24
Type:
FollowUp
Address:
91 JUNIUS STREET, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-01
Type:
Complaint
Address:
91 JUNIUS STREET., BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-25
Type:
Planned
Address:
789 CO-OP CITY BLVD., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-02
Type:
Complaint
Address:
1245 GATES AVENUE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-09-12
Type:
Complaint
Address:
1628 UNIVERSITY AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105115
Current Approval Amount:
105115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106070.73
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105115
Current Approval Amount:
105115
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105838.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State