Search icon

S. CAVALLO, INC.

Company Details

Name: S. CAVALLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1956 (69 years ago)
Entity Number: 106429
ZIP code: 07719
County: New York
Place of Formation: New York
Address: 1980 Campbell Road, Wall Township, NJ, United States, 07719
Principal Address: 320 E. 95th Street, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JON C. BIONDO, ESQ. DOS Process Agent 1980 Campbell Road, Wall Township, NJ, United States, 07719

Chief Executive Officer

Name Role Address
STEPHEN J. CAVALLO Chief Executive Officer 127 E. 90TH STREET APT. 2B, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 127 E. 90TH STREET APT. 2B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-01-02 Address 127 E. 90TH STREET APT. 2B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-01-02 Address 1980 Campbell Road, Wall Township, NJ, 07719, USA (Type of address: Service of Process)
2023-05-03 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-01-03 2023-05-10 Address 17 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-01-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001693 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230510002750 2023-05-10 BIENNIAL STATEMENT 2022-01-01
B270122-2 1985-09-24 ASSUMED NAME CORP INITIAL FILING 1985-09-24
326 1956-01-03 CERTIFICATE OF INCORPORATION 1956-01-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MIRROR FAIR 73286736 1980-11-12 1194720 1982-05-04
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-02-08
Publication Date 1982-02-09
Date Cancelled 2003-02-08

Mark Information

Mark Literal Elements MIRROR FAIR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Mirror Frames, Frames which Hold Mirrors, Made from Wood, Glass Composition and Other Materials, and Mirrors
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 12, 1975
Use in Commerce Dec. 12, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S. Cavallo Inc.
Owner Address 1495 3rd Ave. New York, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ARTHUR B. NETTER
Correspondent Name/Address ARTHUR B NETTER, 225 W 34TH ST ROOM 1918, NEW YORK, NEW YORK UNITED STATES 10122

Prosecution History

Date Description
2003-02-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-08-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-05-04 REGISTERED-PRINCIPAL REGISTER
1982-02-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-09-20
LAMP FAIR 72134011 1961-12-14 752840 1963-07-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-19

Mark Information

Mark Literal Elements LAMP FAIR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRIC LAMPS
International Class(es) 011
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1961
Use in Commerce Oct. 01, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S. CAVALLO, INC.
Owner Address 200 E. 48TH ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344091863 0215000 2019-06-18 320 EAST 95TH STREET, NEW YORK, NY, 10128
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-18
Case Closed 2020-01-07

Related Activity

Type Complaint
Activity Nr 1466448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2019-12-16
Abatement Due Date 2019-12-27
Current Penalty 3250.0
Initial Penalty 3031.0
Final Order 2019-12-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): (ii) Each flight of stairs having at least 3 treads and at least 4 risers is equipped with stair rail systems and handrails as follows: (see TABLE D-2) Location: 320 East 95th Street, New York, NY 10128 On or about: June 18, 2019 (a) The stairway from the ground floor to the basement was not equipped with a handrail on the open side. Employees used the stairway to access the basement.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2019-12-16
Abatement Due Date 2019-12-24
Current Penalty 3250.0
Initial Penalty 5304.0
Final Order 2019-12-31
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: Location: 320 East 95th Street, New York, NY 10128 On or about: June 18, 2019 (a) On the first floor, an exit route door was kept locked with deadbolts. (b) On the second floor, an exit route door was kept locked by a nut and bolt.
11816899 0215000 1978-09-07 320 EAST 95 STREET, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-07
Case Closed 1984-03-10
11816667 0215000 1978-06-30 320 EAST 95 STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1980-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-09-11
Abatement Due Date 1978-07-27
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-09-15
Final Order 1979-03-15
Nr Instances 1
FTA Issuance Date 1978-09-11
FTA Current Penalty 375.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1978-09-11
Abatement Due Date 1978-07-27
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-09-15
Final Order 1979-03-15
Nr Instances 1
FTA Issuance Date 1978-09-11
FTA Current Penalty 375.0
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-03
Abatement Due Date 1978-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-07-03
Abatement Due Date 1978-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-07-03
Abatement Due Date 1978-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-07-03
Abatement Due Date 1978-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-07-03
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-07-03
Abatement Due Date 1978-07-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-03
Abatement Due Date 1978-07-27
Nr Instances 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-03
Abatement Due Date 1978-07-27
Nr Instances 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813237703 2020-05-01 0202 PPP 320 E 95TH ST FL 1, NEW YORK, NY, 10128
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193407
Loan Approval Amount (current) 193407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194533.7
Forgiveness Paid Date 2020-12-02
3433508705 2021-03-31 0202 PPS 320 E 95th St Fl 1, New York, NY, 10128-5703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166180
Loan Approval Amount (current) 166180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-5703
Project Congressional District NY-12
Number of Employees 12
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167025.95
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State