Search icon

CALDWELL DAIRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDWELL DAIRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390172
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 17 PLEASANTVIEW DRIVE, BAYVILLE, NY, United States, 11709
Principal Address: 69-29 CALDWELL AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COLUMBIA Chief Executive Officer 69-29 CALDWELL AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 PLEASANTVIEW DRIVE, BAYVILLE, NY, United States, 11709

Form 5500 Series

Employer Identification Number (EIN):
113495049
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-20 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-06 2021-06-09 Address 71-23 66TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2001-06-07 2016-09-06 Address 69-29 CALDWELL AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000058 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
160906000038 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
030528002562 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010607002514 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990618000415 1999-06-18 CERTIFICATE OF INCORPORATION 1999-06-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121300.00
Total Face Value Of Loan:
0.00
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:
19200.00
Total Face Value Of Loan:
19200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,358.33
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $19,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 894-3373
Add Date:
2016-09-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State