Search icon

CAVARICCI & WHITE, LTD.

Company Details

Name: CAVARICCI & WHITE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1202087
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 420 W 24TH ST, APT 11-B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 W 24TH ST, APT 11-B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
H STEVEN WHITE Chief Executive Officer 420 W 24TH ST, APT 11-B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 420 W 24TH ST, APT 11-B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-02-11 2023-09-19 Address 420 W 24TH ST, APT 11-B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-11 2023-09-19 Address 420 W 24TH ST, APT 11-B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-06 2015-02-11 Address 120 EAST 56TH STREET, SUITE 1150, NEW YORK, NY, 10022, 3607, USA (Type of address: Principal Executive Office)
1993-05-06 2015-02-11 Address 120 EAST 56TH STREET, SUITE 1150, NEW YORK, NY, 10022, 3607, USA (Type of address: Chief Executive Officer)
1993-05-06 2015-02-11 Address 120 EAST 56TH STREET, SUITE 1150, NEW YORK, NY, 10022, 3607, USA (Type of address: Service of Process)
1987-09-15 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-15 1993-05-06 Address 156 FIFTH AVENUE, SUITE 916, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919004057 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210922001348 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190910060077 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170905006768 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006176 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150211002019 2015-02-11 BIENNIAL STATEMENT 2013-09-01
010911002283 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990923002724 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970916002365 1997-09-16 BIENNIAL STATEMENT 1997-09-01
000055004860 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076608602 2021-03-20 0202 PPS 485 Madison Ave Fl 9, New York, NY, 10022-5876
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-5876
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.11
Forgiveness Paid Date 2021-12-06
9715377005 2020-04-09 0202 PPP 420 W 24TH ST 11B, NEW YORK, NY, 10011-1300
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-1300
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21104.11
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State