Search icon

TONY CACCAMISE MOVING INC.

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)
1993-05-05 1994-04-04 Address 20 JODELL LANE, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-05-05 1999-03-23 Address P.O. BOX 409, HONEOYE FALLS, NY, 14472, 0409, USA (Type of address: Service of Process)
1993-05-05 1994-04-04 Address 32 VILLAGE TRAIL, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1985-03-28 1993-05-05 Address 90 MONROE ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224007103 2020-04-15 0219 PPP 7051 W Main Street, Lima, NY, 14485
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38453.92
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State