Search icon

J. D. CALATO MFG. CO., INC.

Company Details

Name: J. D. CALATO MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1965 (60 years ago)
Entity Number: 191207
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4501 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14305
Principal Address: 9140 CHAMPLAIN AVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL CALATO Chief Executive Officer 419 TRYON DR, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4501 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1995-05-15 2003-08-29 Address 4501 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1993-05-12 1995-05-15 Address 4501 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305, 1297, USA (Type of address: Chief Executive Officer)
1993-05-12 2003-08-29 Address 4501 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305, 1297, USA (Type of address: Principal Executive Office)
1965-09-29 1989-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-29 1993-05-12 Address 4501 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030829002389 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010925002916 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991015002418 1999-10-15 BIENNIAL STATEMENT 1999-09-01
971008002291 1997-10-08 BIENNIAL STATEMENT 1997-09-01
950515002112 1995-05-15 BIENNIAL STATEMENT 1993-09-01

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:
55160.00
Total Face Value Of Loan:
55160.00
Date:
2020-04-30
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:
55855.00
Total Face Value Of Loan:
55855.00

Trademarks Section

Serial Number:
76298514
Mark:
WOODY B'S PLACE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-08-15
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WOODY B'S PLACE

Goods And Services

For:
On-line retail store services featuring musical instruments and related musical instrument accessories
First Use:
2001-07-25
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-21
Type:
Planned
Address:
4501 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-27
Type:
Planned
Address:
4501 HYDE PARK BLVD, Niagara Falls, NY, 14305
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55855
Current Approval Amount:
55855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56583.41
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55160
Current Approval Amount:
55160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55471.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State