Search icon

CALDARA & SONS CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDARA & SONS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 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

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

Form 5500 Series

Employer Identification Number (EIN):
113520668
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
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 500 OLD NICHOLAS RD, HAUPPAUGE, NY, 11788, 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
282906.00
Total Face Value Of Loan:
282906.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282906
Current Approval Amount:
282906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284766.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State