Search icon

CAVALRY SERVICES CORP.

Company Details

Name: CAVALRY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1982 (43 years ago)
Entity Number: 769518
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976
Principal Address: 643 MAIN STREET, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BARNARD Chief Executive Officer 643 MAIN STREET / PO BOX 358, SPARKILL, NY, United States, 10976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-01-18 Address 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2010-06-03 2024-01-18 Address 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
2008-05-12 2010-06-03 Address 643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
2002-04-25 2010-06-03 Address 643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Principal Executive Office)
2002-04-25 2008-05-12 Address 643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer)
1998-05-18 2010-06-03 Address 643 MAIN STREET, PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
1998-05-18 2002-04-25 Address 643 MAIN STREET, BOX 358, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
1998-05-18 2002-04-25 Address 643 MAIN STREET, BOX 358, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118002716 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200205060839 2020-02-05 BIENNIAL STATEMENT 2018-05-01
140501006689 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006055 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100603002055 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080512002914 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060504002744 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040526002766 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020425002754 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000504002216 2000-05-04 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834917710 2020-05-01 0202 PPP 643 MAIN ST, SPARKILL, NY, 10976
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) 5200
Loan Approval Amount (current) 5200
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 SPARKILL, ROCKLAND, NY, 10976-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5256.34
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State