Search icon

CALAMAR ENTERPRISES, INC.

Company Details

Name: CALAMAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806437
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3949 Forest Pkwy, Suite 100, Wheatfield, NY, United States, 14120
Principal Address: 3949 FOREST PKWY, SUITE 100, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALAMAR ENTERPRISES, INC. DOS Process Agent 3949 Forest Pkwy, Suite 100, Wheatfield, NY, United States, 14120

Chief Executive Officer

Name Role Address
KENNETH M FRANASIAK Chief Executive Officer 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161456385
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2022-12-23 2024-03-01 Address 3949 Forest Pkwy, STE 100, Wheatfiled, NY, 14120, USA (Type of address: Service of Process)
2022-12-23 2024-03-01 Address 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2022-12-23 2022-12-23 Address 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301036565 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221223001920 2022-12-21 CERTIFICATE OF AMENDMENT 2022-12-21
220331002750 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200331060296 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180319006024 2018-03-19 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
192360.00
Total Face Value Of Loan:
192360.00
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:
165500.00
Total Face Value Of Loan:
165500.00

Trademarks Section

Serial Number:
87298975
Mark:
CALAMAR
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-01-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CALAMAR

Goods And Services

For:
Construction of buildings; Real estate development and construction of commercial, residential and hotel property; Building construction; General construction contracting; Housing services, namely, development of real property, namely, repair, improvement, and new construction; Residential and comme...
First Use:
2016-01-01
International Classes:
037 - Primary Class
Class Status:
Active
For:
Broker-dealer financial services in the field of Real Estate; Investment advisory services; Financial services, namely, broker/dealer services on securities exchanges and over-the-counter markets
First Use:
2016-01-01
International Classes:
036 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-06
Type:
Complaint
Address:
BEST WESTERN PLUS HOTEL 8440 STATE ROUTE 54, HAMMONDSPORT, NY, 14840
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-03
Type:
Planned
Address:
3776 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-29
Type:
Planned
Address:
3776 COMMERCE COURT, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192360
Current Approval Amount:
192360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194014.82
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165500
Current Approval Amount:
165500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167472.4

Court Cases

Court Case Summary

Filing Date:
2016-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CALAMAR ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
BLUE FOREST LAND GROUP,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State