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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MATTHEW CALDER | Chief Executive Officer | 400 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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