Search icon

ANGELO T. CALLERI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELO T. CALLERI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (36 years ago)
Entity Number: 1415026
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 232 Seneca Parkway, ROCHESTER, NY, United States, 14613
Principal Address: 232 Seneca Parkway, SUITE 107, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO T CALLERI ESQ DOS Process Agent 232 Seneca Parkway, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
ANGELO T CALLERI Chief Executive Officer 232 SENECA PARKWAY, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 232 SENECA PARKWAY, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 144 EXCHANGE BLVD, SUITE 107, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2021-10-29 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2016-07-20 2023-12-04 Address 144 EXCHANGE BLVD, SUITE 107, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2016-07-20 2023-12-04 Address 144 EXCHANGE BLVD, SUITE 107, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003907 2023-12-04 BIENNIAL STATEMENT 2022-01-01
160720002030 2016-07-20 BIENNIAL STATEMENT 2016-01-01
C097519-4 1990-01-17 CERTIFICATE OF INCORPORATION 1990-01-17

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
7460.00
Total Face Value Of Loan:
7460.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,460
Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,566.31
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $7,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State