Search icon

FUNZALO & CANTEET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUNZALO & CANTEET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772427
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUNZALO & CANTEET, INC. DOS Process Agent 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
SANDRA QUARTUCCIO Agent 19 4TH PLACE, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
SANDRA P. QUARTUCCIO Chief Executive Officer 2 RIVIERA DR. E, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
264238018
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-14 2021-02-02 Address 226-26 UNION TURNPIKE, APT. 5N, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2015-02-06 2017-02-14 Address 19 4TH PLACE, SYOSSET, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-08-29 2021-02-02 Address 14 HOLMAN BLVD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-02-05 2015-02-06 Address 28 E. OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-02-24 2013-02-05 Address 19 4TH PLACE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202060547 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170214006218 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150206006426 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130829000853 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29
130205006112 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
587660.00
Total Face Value Of Loan:
587660.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587660
Current Approval Amount:
587660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591337.66

Court Cases

Court Case Summary

Filing Date:
2021-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WATSON
Party Role:
Plaintiff
Party Name:
FUNZALO & CANTEET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State