Search icon

CAVAN BUILDERS CORP.

Company Details

Name: CAVAN BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268747
ZIP code: 07748
County: New York
Place of Formation: New York
Address: 10 Pomo Court, Middletown, NJ, United States, 07748
Principal Address: John T. O'Donnell, 525 Seventh Avenue #1706, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA CARUSO - SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent 10 Pomo Court, Middletown, NJ, United States, 07748

Chief Executive Officer

Name Role Address
JOHN O'DONNELL Chief Executive Officer 5025 LATROBE DRIVE, WINDERMERE, FL, United States, 34786

Form 5500 Series

Employer Identification Number (EIN):
824046385
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025085E87 2025-03-26 2025-06-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E85 2025-03-26 2025-06-06 CROSSING SIDEWALK WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E84 2025-03-26 2025-06-06 PLACE MATERIAL ON STREET WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E86 2025-03-26 2025-06-06 OCCUPANCY OF ROADWAY AS STIPULATED WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E88 2025-03-26 2025-06-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE

History

Start date End date Type Value
2025-04-10 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103004667 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220615001227 2022-06-15 BIENNIAL STATEMENT 2022-01-01
191101000329 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
180117010653 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
332500.00
Total Face Value Of Loan:
332500.00
Date:
2020-04-15
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404600
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332500
Current Approval Amount:
332500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334873.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State