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 (31 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

Links between entities

Type Company Name Company Number State
Headquarter of CALAMAR CONSTRUCTION MANAGEMENT, INC., RHODE ISLAND 001659215 RHODE ISLAND
Headquarter of CALAMAR CONSTRUCTION MANAGEMENT, INC., CONNECTICUT 1242341 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALAMAR CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2022 161449544 2023-10-16 CALAMAR CONSTRUCTION MANAGEMENT, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7166930006
Plan sponsor’s address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120
CALAMAR CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2021 161449544 2022-10-14 CALAMAR CONSTRUCTION MANAGEMENT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7166930006
Plan sponsor’s address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120
CALAMAR CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2020 161449544 2021-10-12 CALAMAR CONSTRUCTION MANAGEMENT, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7166930006
Plan sponsor’s address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120
CALAMAR CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2019 161449544 2020-10-09 CALAMAR CONSTRUCTION MANAGEMENT, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 7166930006
Plan sponsor’s address 3949 FOREST PARKWAY, SUITE 100, WHEATFIELD, NY, 14120

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

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
2021-10-05 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-09 2023-11-01 Address 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
2019-12-09 2023-11-01 Address 3949 FOREST PKWY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2018-02-16 2019-12-09 Address 3949 FOREST PARKWAY SUITE 100, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

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
131108006925 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111227002087 2011-12-27 BIENNIAL STATEMENT 2011-11-01
091112002192 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071120002408 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051230002318 2005-12-30 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341028652 0213600 2015-10-27 2412 SENECA STREET, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-10-27
Emphasis L: FALL, P: FALL
Case Closed 2016-02-11

Related Activity

Type Inspection
Activity Nr 1102814
Safety Yes
Type Inspection
Activity Nr 1102833
Safety Yes
339012064 0213600 2013-04-17 276 WAVERLY STREET, SPRINGVILLE, NY, 14141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-04-24

Related Activity

Type Inspection
Activity Nr 901223
Safety Yes
Type Inspection
Activity Nr 901216
Safety Yes
315095851 0213600 2010-12-15 WEISS AVENUE AND ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Case Closed 2010-12-15
315095521 0213600 2010-11-29 2040 CORY DRIVE, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-29
Case Closed 2010-11-29
311688295 0213600 2008-01-09 3777 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-09
Emphasis L: FALL
Case Closed 2008-01-09
309236867 0213600 2005-09-13 7210 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-13
Case Closed 2005-09-14
308530039 0213600 2005-02-02 542 6TH STREET, NIAGARA FALLS, NY, 14301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-03-18
306895574 0213600 2003-08-19 6934 WILLIAMS ROAD, WHEATFIELD, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-19
Emphasis S: CONSTRUCTION
Case Closed 2003-08-19
304187917 0213600 2001-02-27 3790 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-05-16
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2001-11-21

Related Activity

Type Accident
Activity Nr 101330504

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-05-25
Abatement Due Date 2001-05-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-05-25
Abatement Due Date 2001-05-31
Current Penalty 1260.0
Initial Penalty 2100.0
Contest Date 2001-06-18
Final Order 2001-11-16
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-05-25
Abatement Due Date 2001-05-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-05-25
Abatement Due Date 2001-05-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
114089717 0213600 1996-02-21 6934 WILLIAMS ROAD, WHEATFIELD, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1997-03-07

Related Activity

Type Referral
Activity Nr 902007111

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127117103 2020-04-09 0296 PPP 3949 FOREST PARKWAY, NORTH TONAWANDA, NY, 14120
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606400
Loan Approval Amount (current) 606400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613743.25
Forgiveness Paid Date 2021-07-07
4490548500 2021-02-26 0296 PPS 3949 Forest Park Way, North Tonawanda, NY, 14120-3760
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669400
Loan Approval Amount (current) 669400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-3760
Project Congressional District NY-26
Number of Employees 35
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 676332.42
Forgiveness Paid Date 2022-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State