Search icon

HAMILTON CAVANAUGH & ASSOCIATES, INC.

Company Details

Name: HAMILTON CAVANAUGH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1993 (32 years ago)
Entity Number: 1770425
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 Westchester Ave, Ste 114, Purchase, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMILTON CAVANAUGH & ASSOCIATES, INC DOS Process Agent 2975 Westchester Ave, Ste 114, Purchase, NY, United States, 10577

Chief Executive Officer

Name Role Address
JOHN HAMILTON Chief Executive Officer 2975 WESTCHESTER AVE, STE 114, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2975 WESTCHESTER AVE, STE 114, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address HAMILTON CAVANAUGH INC., 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1995-12-12 2023-11-01 Address HAMILTON CAVANAUGH INC., 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1995-12-12 2023-11-01 Address 200 SUMMIT LAKE DR, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1993-11-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101042107 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220217002569 2022-02-17 BIENNIAL STATEMENT 2022-02-17
000515000107 2000-05-15 CERTIFICATE OF AMENDMENT 2000-05-15
000210002821 2000-02-10 BIENNIAL STATEMENT 1999-11-01
971105002793 1997-11-05 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10511.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State