Search icon

CALANDRA ENTERPRISES INC.

Company Details

Name: CALANDRA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708460
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 37 BRONXVILLE GLEN, UNIT 6, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 917-553-6907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIOSLAV HAUK Chief Executive Officer 37 BRONXVILLE GLEN, UNIT 6, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BRONXVILLE GLEN, UNIT 6, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date End date
1272888-DCA Active Business 2007-11-19 2025-02-28

History

Start date End date Type Value
1993-03-08 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-08 2014-01-23 Address 151 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002013 2014-01-23 BIENNIAL STATEMENT 2013-03-01
930308000445 1993-03-08 CERTIFICATE OF INCORPORATION 1993-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-13 No data EAST 70 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No fence on location at this time
2014-12-10 No data EAST 70 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain Fence
2014-08-15 No data EAST 70 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation fence maintained

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548585 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548586 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3273653 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273652 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958998 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958997 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507672 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507671 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978758 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978759 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630937709 2020-05-01 0202 PPP 37 BRONXVILLE GLEN DR # 6, YONKERS, NY, 10708
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15637
Loan Approval Amount (current) 15637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15835.36
Forgiveness Paid Date 2021-08-11
9982688310 2021-01-31 0202 PPS 37 Bronxville Glen Dr Apt 6, Yonkers, NY, 10708-6888
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13995
Loan Approval Amount (current) 13995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10708-6888
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14095.96
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State