Search icon

TONY CACCAMISE MOVING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY CACCAMISE MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984706
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: PO BOX 409, HONEOYE FALLS, NY, United States, 14472
Principal Address: 6905 WHITE ROAD, CONESUS, NY, United States, 14560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 409, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
THEODORE G PARKER III Chief Executive Officer PO BOX 409, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
1999-03-23 2017-02-28 Address PO BOX 409, HONEOYE FALLS, NY, 14560, USA (Type of address: Service of Process)
1999-03-23 2017-02-28 Address 6963 CANADICE LAKE RD, SPRINGWATER, NY, 14560, USA (Type of address: Principal Executive Office)
1999-03-23 2017-02-28 Address 6963 CANADICE LAKE RD, SPRINGWATER, NY, 14560, USA (Type of address: Chief Executive Officer)
1994-04-04 1999-03-23 Address 97 PAT CIRCLE, HOLCOMB, NY, 14469, USA (Type of address: Principal Executive Office)
1994-04-04 1999-03-23 Address 97 PAT CIRCLE, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170228002005 2017-02-28 BIENNIAL STATEMENT 2015-03-01
990323002267 1999-03-23 BIENNIAL STATEMENT 1999-03-01
940404002495 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930505002701 1993-05-05 BIENNIAL STATEMENT 1993-03-01
B208417-4 1985-03-28 CERTIFICATE OF INCORPORATION 1985-03-28

USAspending Awards / Financial Assistance

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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38453.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State