Search icon

CALDER GROUP, LTD.

Company Details

Name: CALDER GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148537
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 400 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL'S CARPET CENTER 401(K) PLAN 2023 161528309 2024-07-23 CALDER GROUP LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 442210
Sponsor’s telephone number 5852925330
Plan sponsor’s address 400 JEFFERSON RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MATTHEW CALDER Chief Executive Officer 400 JEFFERSON RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 400 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 2856 MONROE WAYNE COUNTY LINE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-09-20 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2011-05-24 2017-03-22 Address 400 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-05-09 2024-09-20 Address 2856 MONROE WAYNE COUNTY LINE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-05-09 Address 745 VICTOR RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1999-06-11 2011-05-24 Address 376 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-06-11 2011-05-24 Address 376 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-05-30 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-30 1999-06-11 Address 745 VICTOR RD., MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003904 2024-09-20 BIENNIAL STATEMENT 2024-09-20
170322000320 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
110524002187 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090512002032 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070509003408 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050622002273 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030424002631 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010503002297 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990611002138 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970530000589 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6856397207 2020-04-28 0219 PPP 400 Jefferson Rd., Rochester, NY, 14623-2430
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2430
Project Congressional District NY-25
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146739.74
Forgiveness Paid Date 2021-03-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698829 Intrastate Non-Hazmat 2023-11-27 26151 2017 2 12 Private(Property), Priv. Pass. (Business)
Legal Name CALDER GROUP LTD
DBA Name BILLS CARPET CENTER
Physical Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, US
Mailing Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, US
Phone (585) 292-5330
Fax (585) 292-1466
E-mail MTANDLE@BILLSCARPETCENTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State