Search icon

CAVCO SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ANGELA M VAN NESS DOS Process Agent 900 Jefferson Road, Suite 1102, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ANGELA M VAN NESS Chief Executive Officer 900 JEFFERSON ROAD, SUITE 1102, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-05-14 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
2024-05-14 2024-05-14 Address 900 JEFFERSON ROAD, SUITE 1102, ROCHESTER, NY, 14623, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55577.00
Total Face Value Of Loan:
55577.00
Date:
2020-04-15
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:
55100.00
Total Face Value Of Loan:
55100.00
Date:
2008-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
24484.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-20
Type:
Complaint
Address:
900 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55100
Current Approval Amount:
55100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55740.07
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55577
Current Approval Amount:
55577
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55960.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State