Search icon

THOMAS J. CAVALLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS J. CAVALLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011692
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: THOMAS J. CAVALLO, 40 A GENESEE STREET, NEW HARTFORD, NY, United States, 13413
Principal Address: 40A GENESEE ST, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J CAVALLO Chief Executive Officer 40A GENESEE ST, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS J. CAVALLO, 40 A GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231790 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 40 GENESEE ST, NEW HARTFORD, New York, 13413 Restaurant
0423-23-232951 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 40 GENESEE STREET, NEW HARTFORD, New York, 13413 Additional Bar
0423-23-232952 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 40 GENESEE STREET, NEW HARTFORD, New York, 13413 Additional Bar

History

Start date End date Type Value
2004-02-11 2006-03-16 Address THOMAS J CAVALLO, 9344 PARIS HILL ROAD, SAUQUOIT, NY, 13456, 2116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002343 2014-06-26 BIENNIAL STATEMENT 2014-02-01
121214002172 2012-12-14 BIENNIAL STATEMENT 2012-02-01
060316000226 2006-03-16 CERTIFICATE OF AMENDMENT 2006-03-16
040211000293 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
174961.00
Total Face Value Of Loan:
174961.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
117520.00
Total Face Value Of Loan:
117520.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117520
Current Approval Amount:
117520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118659.78
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174961
Current Approval Amount:
174961
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177046.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State