Search icon

CALTEX POLYMERS INC.

Company Details

Name: CALTEX POLYMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690937
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL COURT / SUITE 105, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 FELL COURT / SUITE 105, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
VIJAY VORA Chief Executive Officer 17 JAY LANE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2003-10-09 2007-10-01 Address 17 JAY LN, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2003-10-09 2007-10-01 Address 140 FELL CT, STE 105, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2003-10-09 2007-10-01 Address 140 FELL CT, STE 105, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2001-10-19 2003-10-09 Address 118 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060017 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006816 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006983 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111027002116 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091005002119 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071001002694 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051118002820 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031009002273 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011019000793 2001-10-19 CERTIFICATE OF INCORPORATION 2001-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653348302 2021-01-28 0235 PPS 140 Fell Ct Ste 105, Hauppauge, NY, 11788-4360
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4360
Project Congressional District NY-02
Number of Employees 2
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36947.72
Forgiveness Paid Date 2021-10-06
1630337205 2020-04-15 0235 PPP 140 fell ct.,suite 105, HAUPPAUGE, NY, 11788
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36994.62
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State