Search icon

JOHN CALOTTA, P.C.

Company Details

Name: JOHN CALOTTA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022302
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 165 EAST 66TH STREET APT. 2F, #2F, NEW YORK, NY, United States, 10065
Principal Address: 165 EAST 66TH ST #2F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN CALOTTA Agent 165 EAST 66TH STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
JOHN CALOTTA DOS Process Agent 165 EAST 66TH STREET APT. 2F, #2F, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JOHN CALOTTA Chief Executive Officer 165 EAST 66TH ST #2F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 165 EAST 66TH ST #2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-03-06 Address 165 EAST 66TH STREET APT. 2F, #2F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-02-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-13 2023-02-13 Address 165 EAST 66TH ST #2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-03-06 Address 165 EAST 66TH ST #2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-03-06 Address 165 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2018-03-06 2023-02-13 Address 165 EAST 66TH STREET APT. 2F, #2F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-04-16 2018-03-06 Address 165 EAST 66TH STREET, #2F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-04-02 2023-02-13 Address 165 EAST 66TH ST #2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-04-02 2012-04-16 Address PO BOX 3223, CHURCH STREET STATION, NEW YORK, NY, 10008, 3223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004251 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230213003631 2023-02-13 BIENNIAL STATEMENT 2022-03-01
200304060009 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006634 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006017 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311007213 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002083 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100326002633 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080402002615 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060426002916 2006-04-26 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243877107 2020-04-15 0202 PPP 165 East 66 Street Suite 2F, New York, NY, 10065
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20714
Loan Approval Amount (current) 20714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.56
Forgiveness Paid Date 2021-09-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State