Search icon

CALL JOE APPLIANCE SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161571623
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33915.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State