Search icon

CALAMAR CONSTRUCTION MANAGEMENT, INC.

Headquarter

Company Details

Name: CALAMAR CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1993 (32 years ago)
Entity Number: 1770737
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3949 Forest Pkwy, STE 100, Wheatfiled, NY, United States, 14120
Principal Address: 3949 FOREST PKWY, STE 100, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWN GILLIAM DOS Process Agent 3949 Forest Pkwy, STE 100, Wheatfiled, NY, United States, 14120

Chief Executive Officer

Name Role Address
RICHARD MOLNAR Chief Executive Officer 3949 FOREST PKWY, STE 100, WHEATFIELD, NY, United States, 14120

Links between entities

Type:
Headquarter of
Company Number:
001659215
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1242341
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161449544
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3949 FOREST PKWY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034973 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220303001609 2022-03-03 BIENNIAL STATEMENT 2021-11-01
191209060518 2019-12-09 BIENNIAL STATEMENT 2019-11-01
180216006112 2018-02-16 BIENNIAL STATEMENT 2017-11-01
151223006101 2015-12-23 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
669400.00
Total Face Value Of Loan:
669400.00
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:
606400.00
Total Face Value Of Loan:
606400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-27
Type:
Prog Related
Address:
2412 SENECA STREET, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-17
Type:
Planned
Address:
276 WAVERLY STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-15
Type:
Planned
Address:
WEISS AVENUE AND ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-29
Type:
Planned
Address:
2040 CORY DRIVE, SANBORN, NY, 14132
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-09
Type:
Planned
Address:
3777 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606400
Current Approval Amount:
606400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
613743.25
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
669400
Current Approval Amount:
669400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
676332.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State