Search icon

CALDARA & SONS CONTRACTING, INC.

Company Details

Name: CALDARA & SONS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445462
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 624 Portion Rd, Ronkonkoma, NY, United States, 11779
Principal Address: 624 PORTION ROAD, Ronkonkoma, NY, United States, 11779

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
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 113520668 2024-04-25 CALDARA & SONS CONTRACTING INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 624 PORTION ROAD, RONKONKOMA, NY, 11779
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 113520668 2023-05-15 CALDARA & SONS CONTRACTING INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 624 PORTION ROAD, RONKONKOMA, NY, 11779
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113520668 2022-08-11 CALDARA & SONS CONTRACTING INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 624 PORTION ROAD, RONKONKOMA, NY, 11779
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113520668 2021-07-15 CALDARA & SONS CONTRACTING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 624 PORTION ROAD, RONKONKOMA, NY, 11779
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 113520668 2020-09-14 CALDARA & SONS CONTRACTING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 624 PORTION ROAD, RONKONKOMA, NY, 11779
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 113520668 2019-06-28 CALDARA & SONS CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 350 CENTRAL AVENUE, SUITE H, BOHEMIA, NY, 11716
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 113520668 2018-07-09 CALDARA & SONS CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 350 CENTRAL AVENUE, SUITE H, BOHEMIA, NY, 11716
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN 2016 113520668 2017-09-19 CALDARA & SONS CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 350 CENTRAL AVENUE, SUITE H, BOHEMIA, NY, 11716
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 113520668 2016-09-12 CALDARA & SONS CONTRACTING INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 350 CENTRAL AVE, SUITE H, BOHEMIA, NY, 117163110
CALDARA & SONS CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 113520668 2015-10-13 CALDARA & SONS CONTRACTING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 6315897979
Plan sponsor’s address 350 CENTRAL AVE, SUITE H, BOHEMIA, NY, 117163110

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ANTHONY CALDARA JR.

Chief Executive Officer

Name Role Address
ANTHONY CALDARA JR. Chief Executive Officer 624 PORTION ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
CALDARA & SONS CONTRACTING, INC. DOS Process Agent 624 Portion Rd, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 500 OLD NICHOLAS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 624 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 624 PORTION ROAD, HOLDBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-12-06 Address 624 PORTION ROAD, HOLDBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-07-06 2022-07-06 Address 500 OLD NICHOLAS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206000260 2023-12-06 BIENNIAL STATEMENT 2023-12-01
220706000381 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
220629000483 2022-06-29 BIENNIAL STATEMENT 2021-12-01
100201002155 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071211002344 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060130002279 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031119002180 2003-11-19 BIENNIAL STATEMENT 2003-12-01
991202000193 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403287403 2020-05-09 0235 PPP 624 PORTION RD, RONKONKOMA, NY, 11779-1872
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282906
Loan Approval Amount (current) 282906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-1872
Project Congressional District NY-01
Number of Employees 13
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284766.2
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State