Search icon

J. CALDWELL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. CALDWELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194576
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 25 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. CALDWELL CORP. DOS Process Agent 25 BROAD STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOSEPH SMITH Chief Executive Officer 25 BROAD ST, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2011-04-26 2019-04-11 Address 230 PARK AVENUE / UNIT 428, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2011-04-26 2021-04-01 Address 25 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-08-03 2011-04-26 Address 230 PARK AVE, UNIT 428, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2007-08-03 2011-04-26 Address 25 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2005-04-21 2011-04-26 Address 25 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060504 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060140 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006751 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160222006071 2016-02-22 BIENNIAL STATEMENT 2015-04-01
110426002704 2011-04-26 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1621546.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
556960.00
Total Face Value Of Loan:
556960.00
Date:
2020-04-13
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:
395500.00
Total Face Value Of Loan:
395500.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$556,960
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$556,960
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$561,903.97
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $556,960
Jobs Reported:
48
Initial Approval Amount:
$395,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,597.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $395,500

Court Cases

Court Case Summary

Filing Date:
2013-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUSSAIN,
Party Role:
Plaintiff
Party Name:
J. CALDWELL CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
J. CALDWELL CORP.
Party Role:
Defendant
Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State