Search icon

CALRAY GAS HEAT CORP.

Company Details

Name: CALRAY GAS HEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1990 (35 years ago)
Entity Number: 1445583
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 571 TIMPSON PLACE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN CLARK Chief Executive Officer 571 TIMPSON PLACE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
C/O BECKMANN & ASSOCIATES LLC DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131003784 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220223000699 2022-02-23 AMENDMENT TO BIENNIAL STATEMENT 2022-02-23
200526060309 2020-05-26 BIENNIAL STATEMENT 2020-05-01
191211000368 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
180530006307 2018-05-30 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
439775.00
Total Face Value Of Loan:
439775.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
419542.00
Total Face Value Of Loan:
419542.00

Trademarks Section

Serial Number:
88925523
Mark:
OMNIA MECHANICAL GROUP
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-05-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OMNIA MECHANICAL GROUP

Goods And Services

For:
Boiler cleaning and repair
First Use:
2019-07-01
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419542
Current Approval Amount:
419542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423254.66
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439775
Current Approval Amount:
439775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
443473.93

Court Cases

Court Case Summary

Filing Date:
2007-10-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAWSON
Party Role:
Plaintiff
Party Name:
CALRAY GAS HEAT CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State