Search icon

J. CALDWELL CORP.

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
070803002634 2007-08-03 BIENNIAL STATEMENT 2007-04-01
050421000776 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934128707 2021-03-31 0202 PPS 25 Broad St, New York, NY, 10004-2517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556960
Loan Approval Amount (current) 556960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10004-2517
Project Congressional District NY-10
Number of Employees 63
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561903.97
Forgiveness Paid Date 2022-02-25
4185667106 2020-04-13 0202 PPP 25 Broad Street, New York, NY, 10004
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395500
Loan Approval Amount (current) 395500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10004-0001
Project Congressional District NY-10
Number of Employees 48
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402597.33
Forgiveness Paid Date 2022-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301022 Fair Labor Standards Act 2013-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-13
Termination Date 2014-07-09
Date Issue Joined 2013-08-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name HUSSAIN,
Role Plaintiff
Name J. CALDWELL CORP.
Role Defendant
0907522 Fair Labor Standards Act 2009-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-27
Termination Date 2011-07-29
Date Issue Joined 2010-03-01
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State