Search icon

BLUE CAVES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE CAVES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2006 (19 years ago)
Entity Number: 3427043
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE CAVES CORP. DOS Process Agent 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
CHRISTOPHER VLASOPOULOS Chief Executive Officer 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141274 Alcohol sale 2023-06-13 2023-06-13 2025-07-31 2890 HEMPSTEAD TPKE, LEVITTOWN, New York, 11756 Restaurant

History

Start date End date Type Value
2010-11-12 2020-08-20 Address 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2008-09-24 2010-11-12 Address COLDA PIZZERA RESTAURANT, 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-11-12 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2008-09-24 2010-11-12 Address COLDA PIZZERA RESTAURANT, 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2006-10-20 2008-09-24 Address 173 TENTH STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060072 2020-08-20 BIENNIAL STATEMENT 2018-10-01
121010002224 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101112002638 2010-11-12 BIENNIAL STATEMENT 2010-10-01
080924002609 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061020000251 2006-10-20 CERTIFICATE OF INCORPORATION 2006-10-20

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
346367.00
Total Face Value Of Loan:
346367.00
Date:
2020-06-05
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:
2020-05-02
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:
296152.00
Total Face Value Of Loan:
296152.00

Trademarks Section

Serial Number:
86230036
Mark:
CALDA PIZZERIA RESTAURANT EST. 1972
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-03-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CALDA PIZZERIA RESTAURANT EST. 1972

Goods And Services

For:
Restaurants
First Use:
2007-09-07
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296152
Current Approval Amount:
296152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299586.38
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346367
Current Approval Amount:
346367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349827.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State