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

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

Form 5500 Series

Employer Identification Number (EIN):
161528309
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 400 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-05-02 Address 2856 MONROE WAYNE COUNTY LINE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
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)
2024-09-20 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502002410 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
145500.00
Total Face Value Of Loan:
145500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146739.74

Motor Carrier Census

DBA Name:
BILLS CARPET CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 292-1466
Add Date:
2007-10-16
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
12
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State