Search icon

STANLEY H. CALKINS INC.

Company Details

Name: STANLEY H. CALKINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1959 (66 years ago)
Entity Number: 116414
ZIP code: 12188
County: Albany
Place of Formation: New York
Address: 35-E SARATOGA AVE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GAYNOR Chief Executive Officer 35-E SARATOGA AVE, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-E SARATOGA AVE, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
1993-05-07 1997-02-19 Address 227 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-02-19 Address 227 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1959-01-16 1997-02-19 Address 69 REMSEN ST., COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010216002642 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990108002145 1999-01-08 BIENNIAL STATEMENT 1999-01-01
970219002099 1997-02-19 BIENNIAL STATEMENT 1997-01-01
930507003035 1993-05-07 BIENNIAL STATEMENT 1993-01-01
B381944-2 1986-07-18 ASSUMED NAME CORP INITIAL FILING 1986-07-18

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:
32920.00
Total Face Value Of Loan:
32920.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32920
Current Approval Amount:
32920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33305.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State