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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALIPER STUDIO INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 043757253 2024-07-09 CALIPER STUDIO INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7189477463
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing PABLO ARIAS
CALIPER STUDIO INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 043757253 2023-07-19 CALIPER STUDIO INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7189477463
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing PABLO ARIAS
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing JONATHAN TAYLOR
CALIPER STUDIO INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 043757253 2022-10-17 CALIPER STUDIO INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7189477463
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PABLO ARIAS
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing JONATHAN TAYLOR
CALIPER STUDIO INC 401(K) PROFIT SHARING PLAN 2020 043757253 2021-06-25 CALIPER STUDIO INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7189477463
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing PABLO ARIAS
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing JONATHAN TAYLOR
CALIPER STUDIO INC 401(K) PROFIT SHARING PLAN 2019 043757253 2020-08-19 CALIPER STUDIO INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332900
Sponsor’s telephone number 7189477463
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing JONATHAN TAYLOR
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing PABLO ARIAS
CALIPER STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2018 043757253 2019-06-10 CALIPER STUDIO INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7183022427
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JONATHAN TAYLOR
CALIPER STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2017 043757253 2018-07-30 CALIPER STUDIO INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7183022427
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARGARET GIBSON
CALIPER STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2016 043757253 2017-07-13 CALIPER STUDIO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7183022427
Plan sponsor’s address 75 SCOTT AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MARGO GIBSON
CALIPER STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2015 043757253 2016-07-14 CALIPER STUDIO INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7183022427
Plan sponsor’s address 67 METROPOLITAN AVE FL 2, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing MARGARET GIBSON

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

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)
2007-05-21 2013-05-07 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-05-07 2021-10-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2003-05-07 2017-06-13 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2003-05-07 2013-05-07 Address 67 METROPOLITAN AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
110516002536 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090515002409 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070521002296 2007-05-21 BIENNIAL STATEMENT 2007-05-01
030507000729 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343267109 2020-04-15 0202 PPP 75 Scott Avenue, BROOKLYN, NY, 11237
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408395
Loan Approval Amount (current) 408395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 29
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412590.84
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2844793 Interstate 2023-10-17 400 2022 3 2 Private(Property)
Legal Name CALIPER STUDIO INC
DBA Name -
Physical Address 75 SCOTT AVENUE, BROOKLYN, NY, 11237, US
Mailing Address 75 SCOTT AVENUE, BROOKLYN, NY, 11237, US
Phone (718) 947-7830
Fax (718) 302-3046
E-mail SLYNCH@CALIPERSTUDIO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State