Search icon

CVANCO, CORP.

Company Details

Name: CVANCO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857522
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 667 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIROSLAV PANCIK Chief Executive Officer 667 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 667 KLONDIKE AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2019-09-11 2024-10-24 Address 667 KLONDIKE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-09-17 2019-09-11 Address 110 GATLING PLACE, STE. 1R, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-09-17 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024000598 2024-10-24 BIENNIAL STATEMENT 2024-10-24
190911000697 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
090917000778 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082595 FINGERPRINT INVOICED 2019-09-08 75 Fingerprint Fee
3082597 LICENSE INVOICED 2019-09-08 75 Home Improvement Contractor License Fee
3082596 TRUSTFUNDHIC INVOICED 2019-09-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781017701 2020-05-01 0202 PPP 667 KLONDIKE AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14228.05
Forgiveness Paid Date 2021-05-18
4198138509 2021-02-25 0202 PPS 667 Klondike Ave, Staten Island, NY, 10314-6107
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6107
Project Congressional District NY-11
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14212.72
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State