Search icon

CAVALLARIO BAYSIDE, INC.

Company Details

Name: CAVALLARIO BAYSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618380
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 806, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 54 JAMES STREET, P.O. BOX 806, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAVALLARIO Chief Executive Officer 15659 PHEASANT RUN ROAD, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 806, ALEXANDRIA BAY, NY, United States, 13607

Licenses

Number Type Date Last renew date End date Address Description
0341-24-207954 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 1 JAMES ST, ALEXANDRIA BAY, NY, 13607 Summer Restaurant

History

Start date End date Type Value
1993-05-03 1994-06-07 Address 636 GOTHAM STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-03-05 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-05 1993-05-03 Address 54 JAMES STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606002775 2012-06-06 BIENNIAL STATEMENT 2012-03-01
080318003270 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060405002697 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040322002897 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020315002545 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000330002041 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980401002588 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940607002096 1994-06-07 BIENNIAL STATEMENT 1994-03-01
930503002095 1993-05-03 BIENNIAL STATEMENT 1993-03-01
920305000374 1992-03-05 CERTIFICATE OF INCORPORATION 1992-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-18 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-08-03 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-08-12 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-09 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-19 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-28 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-08-28 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-06-27 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-06-23 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-06-30 No data 1 JAMES STREET, ALEXANDRIA BAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5206448601 2021-03-20 0248 PPS 1 James St, Alexandria Bay, NY, 13607-1302
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-1302
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38121.17
Forgiveness Paid Date 2021-10-29
7232287205 2020-04-28 0248 PPP 1 JAMES ST, ALEXANDRIA BAY, NY, 13607-1302
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11402.4
Loan Approval Amount (current) 11402.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-1302
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11490.18
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State