Name: | CAVCO SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1972 (53 years ago) |
Entity Number: | 329296 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 Jefferson Road, Suite 1102, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA M VAN NESS | DOS Process Agent | 900 Jefferson Road, Suite 1102, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ANGELA M VAN NESS | Chief Executive Officer | 900 JEFFERSON ROAD, SUITE 1102, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 900 JEFFERSON ROAD, SUITE 1102, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | PO BOX 215, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Address | PO BOX 215, HENRIETTA, NY, 14467, 0215, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | PO BOX 215, HENRIETTA, NY, 14467, 0215, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | PO BOX 215, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | PO BOX 215, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-05-14 | Address | 900 Jefferson Road, Suite 1102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2023-06-08 | 2023-06-08 | Address | PO BOX 215, HENRIETTA, NY, 14467, 0215, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2023-06-08 | Address | PO BOX 215, HENRIETTA, NY, 14467, 0215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004391 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
230608003304 | 2023-06-08 | BIENNIAL STATEMENT | 2022-05-01 |
100629002138 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080618002252 | 2008-06-18 | BIENNIAL STATEMENT | 2008-05-01 |
060606002771 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
20051020004 | 2005-10-20 | ASSUMED NAME CORP INITIAL FILING | 2005-10-20 |
040525002534 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
986170-4 | 1972-05-03 | CERTIFICATE OF INCORPORATION | 1972-05-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3142045002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311782940 | 0213600 | 2008-02-20 | 900 JEFFERSON ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206232027 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2008-06-18 |
Abatement Due Date | 2008-06-23 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2008-06-18 |
Abatement Due Date | 2008-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-06-18 |
Abatement Due Date | 2008-07-21 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-06-18 |
Abatement Due Date | 2008-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2008-06-18 |
Abatement Due Date | 2008-06-26 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8706207102 | 2020-04-15 | 0219 | PPP | 900 Jefferson Road, Rochester, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3788488308 | 2021-01-22 | 0219 | PPS | 900 Jefferson Rd Ste 1102, Rochester, NY, 14623-3235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State