Search icon

THOMAS J. CAVALLO, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594637104 2020-04-11 0248 PPP 40 Genesee St., NEW HARTFORD, NY, 13413-2337
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117520
Loan Approval Amount (current) 117520
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2337
Project Congressional District NY-22
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118659.78
Forgiveness Paid Date 2021-04-08
9287928308 2021-01-30 0248 PPS 40 Genesee St, New Hartford, NY, 13413-2337
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174961
Loan Approval Amount (current) 174961
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2337
Project Congressional District NY-22
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177046.15
Forgiveness Paid Date 2022-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State