Search icon

CALLAHAN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALLAHAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2001 (24 years ago)
Entity Number: 2611033
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 777 MEADOW RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 MEADOW RD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL CALLAHAN Chief Executive Officer 777 MEADOW RD, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113592916
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-11-04 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-21 2025-04-17 Address 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-02-21 2025-04-17 Address 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-02-28 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250417001659 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
221128003314 2022-11-28 BIENNIAL STATEMENT 2021-02-01
190315060616 2019-03-15 BIENNIAL STATEMENT 2019-02-01
170213006008 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150204006382 2015-02-04 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-117000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
14497.00
Total Face Value Of Loan:
14497.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,497
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,691.9
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $14,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State