Search icon

CALEB HALEY & CO., LLC

Headquarter

Company Details

Name: CALEB HALEY & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2704067
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474

Links between entities

Type Company Name Company Number State
Headquarter of CALEB HALEY & CO., LLC, MISSISSIPPI 982135 MISSISSIPPI
Headquarter of CALEB HALEY & CO., LLC, Alabama 000-524-058 Alabama
Headquarter of CALEB HALEY & CO., LLC, Alabama 000-618-757 Alabama
Headquarter of CALEB HALEY & CO., LLC, FLORIDA M03000001559 FLORIDA

Agent

Name Role Address
DAN GAVEN Agent 55 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
KWANG OK AN DOS Process Agent 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474

History

Start date End date Type Value
2006-03-13 2011-12-08 Address 800 FOOD CENTER DRIVE, UNIT 110, BRONX, NY, 10475, USA (Type of address: Service of Process)
2001-11-30 2008-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-30 2006-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126002864 2023-01-26 BIENNIAL STATEMENT 2021-11-01
191105060223 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171121006013 2017-11-21 BIENNIAL STATEMENT 2017-11-01
131113006101 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111208002185 2011-12-08 BIENNIAL STATEMENT 2011-11-01
080813000185 2008-08-13 CERTIFICATE OF CHANGE 2008-08-13
071106002658 2007-11-06 BIENNIAL STATEMENT 2007-11-01
060313002000 2006-03-13 BIENNIAL STATEMENT 2005-11-01
020507000617 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020507000615 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342971 CNV_SI INVOICED 2012-11-01 240 SI - Certificate of Inspection fee (scales)
285445 CNV_SI INVOICED 2006-09-27 240 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036688305 2021-01-23 0202 PPS 800 Food Center Dr Unit 110, Bronx, NY, 10474-0052
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627982.5
Loan Approval Amount (current) 627982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0052
Project Congressional District NY-14
Number of Employees 35
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 635174.19
Forgiveness Paid Date 2022-03-24
3634997102 2020-04-11 0202 PPP 800 Food Center Drive Unit 110, BRONX, NY, 10474-0012
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609200
Loan Approval Amount (current) 609200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0012
Project Congressional District NY-14
Number of Employees 30
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613906.7
Forgiveness Paid Date 2021-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State