Search icon

CALL JOE APPLIANCE SERVICE, INC.

Company Details

Name: CALL JOE APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402631
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424
Principal Address: 3676 BRIGGS RD, BLOOMFIELD, NY, United States, 14469

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
CALL JOE APPLIANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRU 2023 161571623 2024-09-13 CALL JOE APPLIANCE SERVICE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 443141
Sponsor’s telephone number 5853305060
Plan sponsor’s address 3676 BRIGGS ROAD,, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CALL JOE APPLIANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161571623 2022-05-11 CALL JOE APPLIANCE SERVICE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 5853305060
Plan sponsor’s address 3676 BRIGGS RD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
CALL JOE APPLIANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161571623 2021-05-10 CALL JOE APPLIANCE SERVICE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 5853305060
Plan sponsor’s address 3676 BRIGGS RD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
CALL JOE APPLIANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161571623 2020-08-03 CALL JOE APPLIANCE SERVICE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 5853305060
Plan sponsor’s address 3676 BRIGGS RD, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JOSEPH R WALTERS, JR DOS Process Agent 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
JOSEPH R WALTERS, JR Chief Executive Officer 2465 NYS RT. 332, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2011-08-19 2013-07-31 Address PO BOX 232, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2011-08-19 2013-07-31 Address PO BOX 232, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2011-08-19 2017-07-13 Address 2489 CANNAN RD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2003-07-14 2011-08-19 Address 310 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-07-03 2011-08-19 Address 310 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2001-07-03 2003-07-14 Address 2465 RTE 332, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2001-07-03 2011-08-19 Address 310 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1999-07-27 2001-07-03 Address 310 CHEESE FACTORY RD., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713006017 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150706006183 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130731006010 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110819002144 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090714002048 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070718003095 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050826002158 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030714002687 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010703002650 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990727000723 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887187107 2020-04-15 0219 PPP 10 Main St PO Box 155, BLOOMFIELD, NY, 14469
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 443141
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33915.03
Forgiveness Paid Date 2021-07-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State