Search icon

CALCON GROUP INC.

Company Details

Name: CALCON GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265790
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 56-10 NURGE AVE, MASPETH, NY, United States, 11378
Address: 55-18 NURGE AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK CALIENDO Chief Executive Officer 56-10 NURGE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-18 NURGE AVENUE, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
Q162025147A11 2025-05-27 2025-05-31 COMMERCIAL REFUSE CONTAINER 45 AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD
Q162025143A79 2025-05-23 2025-05-28 COMMERCIAL REFUSE CONTAINER 7 AVENUE, QUEENS, FROM STREET 151 STREET TO STREET LEGGETT PLACE
Q162025139A07 2025-05-19 2025-05-23 COMMERCIAL REFUSE CONTAINER 7 AVENUE, QUEENS, FROM STREET 151 STREET TO STREET LEGGETT PLACE
B162025129B13 2025-05-09 2025-05-17 COMMERCIAL REFUSE CONTAINER CRITICAL STS ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B162025126A72 2025-05-06 2025-05-12 COMMERCIAL REFUSE CONTAINER CRITICAL STS ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE

History

Start date End date Type Value
2024-02-07 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231009000890 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211023000479 2021-10-23 BIENNIAL STATEMENT 2021-10-23
191204060914 2019-12-04 BIENNIAL STATEMENT 2019-10-01
171003006456 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006499 2015-10-05 BIENNIAL STATEMENT 2015-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228760 Office of Administrative Trials and Hearings Issued Settled 2024-02-26 1500 2024-04-09 A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.
TWC-227343 Office of Administrative Trials and Hearings Issued Settled 2023-07-15 400 2023-09-11 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

USAspending Awards / Financial Assistance

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:
21440.00
Total Face Value Of Loan:
21440.00
Date:
2020-06-18
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
22937.00
Total Face Value Of Loan:
22937.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22937
Current Approval Amount:
22937
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23193
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21440
Current Approval Amount:
21440
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21634.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 497-5160
Add Date:
2007-10-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 497-5160
Add Date:
2006-12-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State