Search icon

THE CALAMARI CORPORATION

Company Details

Name: THE CALAMARI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2528209
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 43 SO. CLEMENT AVENUE, RAVENA, NY, United States, 12143
Principal Address: 43 S CLEMENT AVE, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC A. YANNI Chief Executive Officer 43 S CLEMENT AVE, RAVENA, NY, United States, 12051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 SO. CLEMENT AVENUE, RAVENA, NY, United States, 12143

Filings

Filing Number Date Filed Type Effective Date
060807002987 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040907002383 2004-09-07 BIENNIAL STATEMENT 2004-07-01
000705000601 2000-07-05 CERTIFICATE OF INCORPORATION 2000-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143208405 2021-02-07 0248 PPS 16 Marina Dr, Coeymans, NY, 12045-7716
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284600
Loan Approval Amount (current) 284600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coeymans, ALBANY, NY, 12045-7716
Project Congressional District NY-20
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286385.57
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State