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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAVAN BUILDERS CORP. 401(K) PLAN 2023 824046385 2024-06-12 CAVAN BUILDERS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-13
Business code 236200
Sponsor’s telephone number 2128769595
Plan sponsor’s address 525 SEVENTH AVENUE, SUITE 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MS. GINA HILLE
CAVAN BUILDERS CORP. 401(K) PLAN 2022 824046385 2023-04-25 CAVAN BUILDERS CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 2128769595
Plan sponsor’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing GINA HILLE
CAVAN BUILDERS CORP. 401(K) PLAN 2020 824046385 2021-09-20 CAVAN BUILDERS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 2128769595
Plan sponsor’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing GINA HILLE
CAVAN BUILDERS CORP. 401(K) PLAN 2019 824046385 2020-07-29 CAVAN BUILDERS CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 2128769595
Plan sponsor’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 824046385
Plan administrator’s name CAVAN BUILDERS CORP.
Plan administrator’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2128769595

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing GINA HILLE
CAVAN BUILDERS CORP. 401(K) PLAN 2018 824046385 2019-10-07 CAVAN BUILDERS CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 2128769595
Plan sponsor’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 824046385
Plan administrator’s name CAVAN BUILDERS CORP.
Plan administrator’s address 261 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2128769595

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing GINA HILLE
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing GINA HILLE

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

Permits

Number Date End date Type Address
M022025085E85 2025-03-26 2025-06-06 CROSSING SIDEWALK WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E93 2025-03-26 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E92 2025-03-26 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 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
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
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
M022025085E89 2025-03-26 2025-06-06 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M022025085E90 2025-03-26 2025-06-06 TEMP. CONST. SIGNS/MARKINGS 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
M022025085E91 2025-03-26 2025-06-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 76 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE

History

Start date End date Type Value
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
2024-09-03 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-04 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-02-04 No data WEST 96 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation refer to M012023292A89
2025-01-31 No data NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barrier with fence on top acting as construction fence, in compliance.
2025-01-29 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-28 No data WEST 76 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-01-22 No data NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers on site in compliance.
2025-01-10 No data WEST 76 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2024-12-28 No data GARDEN STREET, FROM STREET BUSHWICK AVENUE TO STREET FLUSHING AVENUE No data Street Construction Inspections: Active Department of Transportation Crew on site, site in compliance.
2024-12-20 No data GARDEN STREET, FROM STREET BUSHWICK AVENUE TO STREET FLUSHING AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary signs posted
2024-11-28 No data GARDEN STREET, FROM STREET BUSHWICK AVENUE TO STREET FLUSHING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed a temporary construction sign posted after the expiration of permit. Respondent failed to remove temporary construction sign upon the expiration of permit. Cited expired 6/21/2023 used for ID.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471697103 2020-04-15 0202 PPP 261 West 35th Street Suite 400, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404600
Forgiveness Paid Date 2021-06-11
2514078508 2021-02-20 0202 PPS 261 W 35th St Ste 400, New York, NY, 10001-1906
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332500
Loan Approval Amount (current) 332500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1906
Project Congressional District NY-12
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334873.68
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State