Search icon

CALLAHAN MASONRY SUPPLY, INC.

Company Details

Name: CALLAHAN MASONRY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1990 (35 years ago)
Entity Number: 1450709
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 7099 N. DIVISION ST. RD., AUBURN, NY, United States, 13021
Address: 117 YORK ST., PO BOX 356, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 YORK ST., PO BOX 356, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
FRANCIS J. CALLAHAN Chief Executive Officer 117 YORK ST., PO BOX 356, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161386266
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-03 2002-04-23 Address 117 YORK ST, PO BOX 356, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-05-03 2002-04-23 Address 7099 N DIVISION ST RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1992-12-30 2000-05-03 Address P.O. BOX 356, RD #5, N. DIVISION ST. RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-05-03 Address P.O. BOX 356, 117 YORK ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1990-05-31 2002-04-23 Address PO BOX 356, 117 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505006356 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120620002607 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100518002694 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080509002493 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060509003641 2006-05-09 BIENNIAL STATEMENT 2006-05-01

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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25265.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 252-1435
Add Date:
2003-04-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State