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 ST #2F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
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 STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
66000.00
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:
20714.00
Total Face Value Of Loan:
20714.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20714
Current Approval Amount:
20714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21004.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State