Search icon

CALONEX LLC

Company Details

Name: CALONEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468096
ZIP code: 11560
County: New York
Place of Formation: New York
Address: 175 FULTON AVENUE, HEMPSTEAD, NY, United States, 11560

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 FULTON AVENUE, HEMPSTEAD, NY, United States, 11560

History

Start date End date Type Value
2007-01-26 2008-04-24 Address 545 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080730000281 2008-07-30 CERTIFICATE OF PUBLICATION 2008-07-30
080424000638 2008-04-24 CERTIFICATE OF AMENDMENT 2008-04-24
080423000167 2008-04-23 CERTIFICATE OF AMENDMENT 2008-04-23
070126000252 2007-01-26 ARTICLES OF ORGANIZATION 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008977401 2020-05-19 0235 PPP 175 Fulton Avenue, Hempstead, NY, 11550-3700
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484250
Loan Approval Amount (current) 484250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3700
Project Congressional District NY-04
Number of Employees 26
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State