Search icon

CAVALIERI ANTIQUES, LTD.

Company Details

Name: CAVALIERI ANTIQUES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1984 (41 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 931379
ZIP code: 11703
County: Nassau
Place of Formation: New York
Address: 411 LEXINGTON AVENUE, N. BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 LEXINGTON AVENUE, N. BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
FLORI GROTTOLI Chief Executive Officer 411 LEXINGTON AVENUE, N. BABYLON, NY, United States, 11703

History

Start date End date Type Value
2000-07-17 2023-04-01 Address 411 LEXINGTON AVENUE, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2000-07-17 2023-04-01 Address 411 LEXINGTON AVENUE, N. BABYLON, NY, 11703, USA (Type of address: Service of Process)
1993-09-15 2000-07-17 Address 411 LEXINGTON AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1993-09-15 2000-07-17 Address 411 LEXINGTON AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-07-17 Address 411 LEXINGTON AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1984-07-19 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-19 1993-09-15 Address 10 CAROL DR., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000290 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
011231001026 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
000717002351 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980629002727 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960716002447 1996-07-16 BIENNIAL STATEMENT 1996-07-01
930915002032 1993-09-15 BIENNIAL STATEMENT 1993-07-01
B124440-4 1984-07-19 CERTIFICATE OF INCORPORATION 1984-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480038510 2021-03-12 0235 PPS 21 Seabro Ave, Amityville, NY, 11701-1201
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125405
Loan Approval Amount (current) 125405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1201
Project Congressional District NY-02
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102559.25
Forgiveness Paid Date 2021-09-20
6720607210 2020-04-28 0235 PPP 21 SEABRO AVENUE, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94878.7
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State