Search icon

CALLEA ELECTRIC, INC.

Company Details

Name: CALLEA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741348
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 40 AJAX ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO CALLEA Chief Executive Officer 40 AJAX ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 AJAX ROAD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161442603
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-28 2011-08-04 Address 90 BURRIT ROAD RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2005-11-30 2008-05-28 Address PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Chief Executive Officer)
2005-11-30 2008-05-28 Address 64 PAYNE BEACH RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2005-11-30 2008-05-28 Address PO BOX 311, N GREECE, NY, 14515, 0311, USA (Type of address: Service of Process)
1996-01-24 2005-11-30 Address 637 NORTH GREECE RD, NORTH GREECE, NY, 14515, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190312060598 2019-03-12 BIENNIAL STATEMENT 2017-07-01
130808002323 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110804002370 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707003362 2009-07-07 BIENNIAL STATEMENT 2009-07-01
080528003060 2008-05-28 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
370546.00
Total Face Value Of Loan:
370546.00
Date:
2020-04-07
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:
381100.00
Total Face Value Of Loan:
381100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-15
Type:
Complaint
Address:
502 LONG POND ROAD, ROCHESTER, NY, 14612
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-30
Type:
Planned
Address:
3030 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-14
Type:
Prog Related
Address:
3049 WEST RIDGE ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-08
Type:
Prog Related
Address:
400 N. UNION STREET (KOHL'S STORE 11465), OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-25
Type:
Planned
Address:
MARKETPLACE DRIVE AND JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381100
Current Approval Amount:
381100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384741.62
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370546
Current Approval Amount:
370546
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
373541.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 392-0005
Add Date:
2006-09-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State