Search icon

CAVCO ROOFING & SIDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAVCO ROOFING & SIDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266180
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 338 37TH ST, BROOKLYN, NY, United States, 11232
Principal Address: 338 37TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-788-8822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAVCO ROOFING & SIDINGS, INC. DOS Process Agent 338 37TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROBERT CAVALLINO Chief Executive Officer 338 37TH ST, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
113442242
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1115620-DCA Inactive Business 2002-07-08 2019-02-28

History

Start date End date Type Value
2024-07-10 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220323002193 2022-03-23 BIENNIAL STATEMENT 2020-06-01
200814060300 2020-08-14 BIENNIAL STATEMENT 2018-06-01
100622002523 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080625002201 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060808002372 2006-08-08 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485116 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485117 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1889868 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1889867 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
503298 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
503296 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
503312 RENEWAL INVOICED 2013-04-26 100 Home Improvement Contractor License Renewal Fee
503297 TRUSTFUNDHIC INVOICED 2011-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
503307 RENEWAL INVOICED 2011-04-22 100 Home Improvement Contractor License Renewal Fee
503300 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
125999.17
Total Face Value Of Loan:
125999.17

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125999.17
Current Approval Amount:
125999.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127183.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State