Search icon

CALIPER STUDIO INC.

Company Details

Name: CALIPER STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903654
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 75 SCOTT AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 SCOTT AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JONATHAN TAYLOR Chief Executive Officer 75 SCOTT AVENUE, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
JONATHAN TAYLOR Agent 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Form 5500 Series

Employer Identification Number (EIN):
043757253
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-02 2017-06-13 Address 75 SCOTT AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-05-07 2017-05-02 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-05-07 2017-05-02 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2013-05-07 2017-05-02 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2007-05-21 2013-05-07 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210507060050 2021-05-07 BIENNIAL STATEMENT 2021-05-01
170613000026 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
170502008093 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006252 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006499 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
408395.00
Total Face Value Of Loan:
408395.00
Date:
2020-04-15
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:
408395.00
Total Face Value Of Loan:
408395.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408395
Current Approval Amount:
408395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
412590.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 302-3046
Add Date:
2016-02-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State