Search icon

CAVCO SERVICES INC.

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 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)

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
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

USAspending Awards. Financial Assistance

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
Recipient CAVCO SERVICES INC.
Recipient Name Raw CAVCO SERVICES INC.
Recipient DUNS 079695102
Recipient Address 185 BLACKWELL LANE, HENRIETTA, MONROE, NEW YORK, 14467-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 24484.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311782940 0213600 2008-02-20 900 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-01
Case Closed 2008-07-28

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 44
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55740.07
Forgiveness Paid Date 2021-06-24
3788488308 2021-01-22 0219 PPS 900 Jefferson Rd Ste 1102, Rochester, NY, 14623-3235
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55577
Loan Approval Amount (current) 55577
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3235
Project Congressional District NY-25
Number of Employees 39
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55960.71
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State