Search icon

CALSPAN CORPORATION

Headquarter

Company Details

Name: CALSPAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2005 (20 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 3178851
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4455 GENESEE STREET, BUFFALO, NY, United States, 14225
Principal Address: 4455 GENESEE ST, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CALSPAN CORPORATION, MINNESOTA 5080b2de-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CALSPAN CORPORATION, FLORIDA 832981 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y2SHYGR1MNP6 2022-04-28 4455 GENESEE ST, BUFFALO, NY, 14225, 1928, USA 4455 GENESEE ST, BUFFALO, NY, 14225, 1928, USA

Business Information

URL www.calspan.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2004-12-11
Entity Start Date 2004-06-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 334220, 334511, 336411, 336999, 481211, 541715, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH KASSEL
Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA
Government Business
Title PRIMARY POC
Name JOSHUA SMITH
Address CALSPAN CORPORATION, 4455 GENESSE STREET, BUFFALO, NY, 14225, USA
Past Performance
Title PRIMARY POC
Name JOSHUA SMITH
Address CALSPAN CORPORATION, 4455 GENESSE STREET, BUFFALO, NY, 14225, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EUG0 Active With Restraint Non-Manufacturer 2015-07-21 2024-03-11 No data No data

Contact Information

POC PAUL LANIGAN
Phone +1 716-631-6994
Fax +1 716-631-6969
Address 4455 GENESEE ST, BUFFALO, NY, 14225 1928, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2015-07-21
CAGE number 7EJW0
Company Name CALSPAN HOLDINGS, LLC
CAGE Last Updated 2024-03-11
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TRU09FDWP62U48 3178851 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Louis Knotts, 4455 Genesee Street, Buffalo, US-NY, US, 14225
Headquarters 4455 Genesee Street, Buffalo, US-NY, US, 14225-1955

Registration details

Registration Date 2013-04-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3178851

DOS Process Agent

Name Role Address
CALSPAN CORPORATION DOS Process Agent 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
PETER SAUER Chief Executive Officer 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2022-09-26 2022-11-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-10-13 2022-09-26 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-09-22 2021-10-13 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-03-01 2023-03-30 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2009-03-17 2021-03-01 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2009-03-17 2023-03-30 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-03-17 Address 4455 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2005-03-18 2009-03-17 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427001450 2023-04-27 CERTIFICATE OF MERGER 2023-04-27
230330000717 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210301060786 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060078 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170331006189 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150318006259 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130325006057 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110329002054 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090317002781 2009-03-17 BIENNIAL STATEMENT 2009-03-01
071228001040 2007-12-28 CERTIFICATE OF MERGER 2007-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332792969 0213600 2012-03-12 4455 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-03-12
Case Closed 2012-03-12
332808427 0213600 2012-03-12 4455 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-03-12
Case Closed 2012-03-12
315503102 0213600 2011-08-31 4455 GENESEE STREET, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-25
Case Closed 2012-07-11

Related Activity

Type Complaint
Activity Nr 207406109
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 K06
Issuance Date 2011-11-03
Abatement Due Date 2012-01-14
Current Penalty 2000.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2011-11-03
Abatement Due Date 2012-01-14
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G01 III
Issuance Date 2011-11-03
Abatement Due Date 2012-01-14
Current Penalty 2000.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
315502948 0213600 2011-08-24 4455 GENESEE STREET, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-24
Case Closed 2011-08-24

Related Activity

Type Complaint
Activity Nr 207405978
Health Yes
315502039 0213600 2011-07-14 4455 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-04
Case Closed 2012-07-11

Related Activity

Type Complaint
Activity Nr 207405374
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2011-08-26
Abatement Due Date 2011-09-28
Current Penalty 2000.0
Initial Penalty 4250.0
Contest Date 2011-09-08
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 2
Gravity 05
114126055 0213600 1997-11-13 4455 GENESEE STREET, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-13
Case Closed 1997-11-13

Related Activity

Type Complaint
Activity Nr 76586908
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140707108 2020-04-09 0296 PPP 4455 Genesee Street, BUFFALO, NY, 14225-1928
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3664700
Loan Approval Amount (current) 3664700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-1928
Project Congressional District NY-26
Number of Employees 222
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3706668.35
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2067789 Intrastate Non-Hazmat 2010-08-20 - - 1 1 Auth. For Hire
Legal Name CALSPAN CORPORATION
DBA Name -
Physical Address 4455 GENESEE STREET, BUFFALO, NY, 14228, US
Mailing Address 4455 GENESEE STREET, BUFFALO, NY, 14228, US
Phone (716) 632-7500
Fax (716) 631-6969
E-mail -

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: 29 Mar 2025

Sources: New York Secretary of State