Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.68
Total Face Value Of Loan:
14409.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,408.32
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,531.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,409
Jobs Reported:
2
Initial Approval Amount:
$14,407
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,580.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State