Search icon

CALCANO, INC.

Headquarter

Company Details

Name: CALCANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122209
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 125 SCHOONER LANE, 225 CENTRAL AVE, COPIAGUE, NY, United States, 11726
Principal Address: 225 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALCANO, INC. DOS Process Agent 125 SCHOONER LANE, 225 CENTRAL AVE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
VICTOR M CALCANO Chief Executive Officer 125 SCHOONER LANE, COPIAGUE, NY, United States, 11726

Links between entities

Type:
Headquarter of
Company Number:
F05000003211
State:
FLORIDA

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 125 SCHOONER LANE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address JOSEPH BARTON, 225 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-11-06 2024-11-01 Address 125 SCHOONER LANE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2010-11-08 2020-11-02 Address JOSEPH BARTON, 225 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-11-08 2012-11-06 Address 125 SCHOONER LANE, COPIOAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034657 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000803 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062996 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006241 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006563 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
144800.00
Total Face Value Of Loan:
144800.00
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-30
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:
137500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138679.06
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144800
Current Approval Amount:
144800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145525.29

Motor Carrier Census

DBA Name:
JOSEPH BARTON
Carrier Operation:
Interstate
Fax:
(631) 293-3488
Add Date:
1990-02-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
7
Inspections:
12
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State