Search icon

CAVELLIER PROPERTIES, INC.

Company Details

Name: CAVELLIER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904090
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAVELLIER PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 272198339 2024-06-03 CAVELLIER PROPERTIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 272198339 2023-04-27 CAVELLIER PROPERTIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272198339 2022-06-02 CAVELLIER PROPERTIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 272198339 2021-06-04 CAVELLIER PROPERTIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272198339 2020-05-20 CAVELLIER PROPERTIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2018 272198339 2019-05-21 CAVELLIER PROPERTIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing EDWARD ROJAS
CAVELLIER PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2017 272198339 2018-06-25 CAVELLIER PROPERTIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3157671439
Plan sponsor’s address 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
JAMES T. CAVELLIER Agent 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
JAMES T. CAVELLIER DOS Process Agent 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JAMES T. CAVELLIER JR. Chief Executive Officer 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2010-01-26 2010-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-01-26 2010-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060805 2021-03-01 BIENNIAL STATEMENT 2020-01-01
180508002044 2018-05-08 BIENNIAL STATEMENT 2018-01-01
120201002674 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100402000172 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
100126000137 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932188304 2021-01-31 0248 PPS 16747 County Route 155, Watertown, NY, 13601-9352
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14037.25
Loan Approval Amount (current) 14037.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-9352
Project Congressional District NY-24
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14141.09
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3277858 Intrastate Non-Hazmat 2023-08-01 45000 2022 3 2 Private(Property)
Legal Name CAVELLIER PROPERTIES INC
DBA Name -
Physical Address 19338 PEEL DOCK RD, WELLESLEY ISLAND, NY, 13640, US
Mailing Address 19338 PEEL DOCK RD, WELLESLEY ISLAND, NY, 13640, US
Phone (315) 767-1439
Fax -
E-mail CAVELLIERJAMES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State