Search icon

LAW OFFICES OF ROBERT J. CAVA, P.C.

Company Details

Name: LAW OFFICES OF ROBERT J. CAVA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152625
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704
Principal Address: 1038 LITTLE EAST NECK RD, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J CAVA DOS Process Agent 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ROBERT J CAVA Chief Executive Officer 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2005-07-28 2007-07-05 Address 13 ARIZONA RD / 5, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1999-06-15 2005-07-28 Address 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704, 2412, USA (Type of address: Principal Executive Office)
1999-06-15 2021-06-01 Address 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704, 2412, USA (Type of address: Service of Process)
1997-06-12 1999-06-15 Address 1038 LITTLE EAST NECK RD., WEST BABYLON, NY, 11704, 2412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060862 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150602006383 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130618006400 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110713002204 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090618002156 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070705002302 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050728002541 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030520003054 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010605002768 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990615002780 1999-06-15 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707347002 2020-04-08 0235 PPP 1038 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704-2412
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14408.32
Loan Approval Amount (current) 14409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-2412
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14531.77
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State