Search icon

FUNZALO & CANTEET, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUNZALO & CANTEET, INC. 401(K) PLAN 2022 264238018 2023-06-14 FUNZALO & CANTEET, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 5165131070
Plan sponsor’s address 400 POST AVENUE, STE. 302, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ZUBIN KAPADIA
FUNZALO & CANTEET, INC. 401(K) PLAN 2021 264238018 2022-08-01 FUNZALO & CANTEET, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 5165131070
Plan sponsor’s address 400 POST AVENUE, STE. 302, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ZUBIN KAPADIA
FUNZALO & CANTEET, INC. 401(K) PLAN 2020 264238018 2021-06-25 FUNZALO & CANTEET, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 5165131070
Plan sponsor’s address 400 POST AVENUE, STE. 302, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing ZUBIN KAPADIA
FUNZALO & CANTEET, INC. 401(K) PLAN 2019 264238018 2020-05-22 FUNZALO & CANTEET, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 5165131070
Plan sponsor’s address 14 HOLMAN BOULEVARD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing SANDRA QUARTUCCIO
FUNZALO & CANTEET, INC. 401(K) PLAN 2018 264238018 2019-09-30 FUNZALO & CANTEET, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624100
Sponsor’s telephone number 5165131070
Plan sponsor’s address 14 HOLMAN BOULEVARD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing MS. SANDRA QUARTUCCIO

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

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)
2011-02-24 2015-02-06 Address 28 EAST OLD COUNTRY ROAD, SYOSSET, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-10-19 2013-08-29 Address 28 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-02-09 2010-10-19 Address 19 4TH PLACE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-02-09 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

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
110224002165 2011-02-24 BIENNIAL STATEMENT 2011-02-01
101019001013 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19
090209000136 2009-02-09 CERTIFICATE OF INCORPORATION 2009-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542887108 2020-04-10 0235 PPP 14 Holman Blvd, HICKSVILLE, NY, 11801-2829
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587660
Loan Approval Amount (current) 587660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2829
Project Congressional District NY-03
Number of Employees 77
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591337.66
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103833 Fair Labor Standards Act 2021-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-07
Termination Date 2021-10-14
Section 0002
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State