Search icon

CALCIO AND AMICI, INC.

Company Details

Name: CALCIO AND AMICI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2886094
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1786 STILLWELL AVE, BROOKLYN, NY, United States, 11223
Principal Address: 1786 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BADALAMENTI Chief Executive Officer 1786 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
CALCIO AND AMICI, INC. DOS Process Agent 1786 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0370-24-128669 Alcohol sale 2024-09-16 2024-09-16 2024-09-30 1786 STILLWELL AVE, BROOKLYN, NY, 11223 Food & Beverage Business
0340-22-104059 Alcohol sale 2022-08-31 2022-08-31 2024-09-30 1786 STILLWELL AVE, BROOKLYN, New York, 11223 Restaurant

History

Start date End date Type Value
2015-03-18 2019-04-09 Address 1786 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-03-18 2019-04-09 Address 1786 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-04-27 2015-03-18 Address 1786 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-04-27 2015-03-18 Address 1786 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-04-27 2021-03-01 Address 1786 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2003-03-24 2005-04-27 Address 704 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060258 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190409060480 2019-04-09 BIENNIAL STATEMENT 2019-03-01
150318006314 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130415006700 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110511002346 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090406002409 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070418002376 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050427002301 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030324000747 2003-03-24 CERTIFICATE OF INCORPORATION 2003-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85712 PL VIO INVOICED 2007-09-07 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739108407 2021-02-04 0202 PPP 1786 Stillwell Ave, Brooklyn, NY, 11223-1009
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9778
Loan Approval Amount (current) 9778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1009
Project Congressional District NY-11
Number of Employees 2
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9816.03
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901862 Other Statutory Actions 2009-05-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-05
Termination Date 2010-03-02
Section 1331
Status Terminated

Parties

Name J&J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name CALCIO AND AMICI, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State