Search icon

THE CALAVERAS GROUP LLC

Company Details

Name: THE CALAVERAS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2018 (7 years ago)
Entity Number: 5438561
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2445 8TH AVENUE, APT 33A, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-383-4607

DOS Process Agent

Name Role Address
VICTOR MARTINEZ DOS Process Agent 2445 8TH AVENUE, APT 33A, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2086721-DCA Inactive Business 2019-06-03 2021-04-15

History

Start date End date Type Value
2018-11-06 2024-06-10 Address 2445 8TH AVENUE, APT 33A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003614 2024-06-10 BIENNIAL STATEMENT 2024-06-10
190307000147 2019-03-07 CERTIFICATE OF PUBLICATION 2019-03-07
181106010288 2018-11-06 ARTICLES OF ORGANIZATION 2018-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175018 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165955 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
3066752 SWC-CIN-INT CREDITED 2019-07-29 128.58999633789062 Sidewalk Cafe Interest for Consent Fee
3066756 SWC-CON-ONL INVOICED 2019-07-29 1166.43994140625 Sidewalk Cafe Consent Fee
3066760 SWC-CIN-INT INVOICED 2019-07-29 76.08999633789062 Sidewalk Cafe Interest for Consent Fee
3066751 SWC-CON-ONL CREDITED 2019-07-29 1971.4599609375 Sidewalk Cafe Consent Fee
3065819 SWC-CON-ONL INVOICED 2019-07-25 0 Sidewalk Cafe Consent Fee
3007947 LICENSE INVOICED 2019-03-26 510 Sidewalk Cafe License Fee
3007949 SEC-DEP-UN INVOICED 2019-03-26 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3007950 PLANREVIEW INVOICED 2019-03-26 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
69800.00
Total Face Value Of Loan:
69800.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40258.69
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70228.49

Date of last update: 23 Mar 2025

Sources: New York Secretary of State