Search icon

CALERA TECHNOLOGY PARTNERS INC.

Company Details

Name: CALERA TECHNOLOGY PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474433
ZIP code: 11754
County: New York
Place of Formation: New York
Address: 55 FIRST AVENUE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SIDOTI Chief Executive Officer 55 FIRST AVENUE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
CALERA TECHNOLOGY PARTNERS INC. DOS Process Agent 55 FIRST AVENUE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-02-05 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2023-06-20 2025-02-05 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-06-20 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2021-02-03 2023-06-20 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2017-02-01 2021-02-03 Address 46-28 VERNON BLVD. #437, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-02-01 2021-02-03 Address 46-28 VERNON BLVD. #437, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-02-11 2017-02-01 Address 353 3RD AVE #294, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002566 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230620002403 2023-06-20 BIENNIAL STATEMENT 2023-02-01
210203061445 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060101 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006516 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006031 2015-02-11 BIENNIAL STATEMENT 2015-02-01
131029006276 2013-10-29 BIENNIAL STATEMENT 2013-02-01
110309002470 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090323002626 2009-03-23 BIENNIAL STATEMENT 2009-02-01
070208000673 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000348301 2021-01-22 0235 PPS 55 1st Ave, Kings Park, NY, 11754-3620
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3620
Project Congressional District NY-01
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.46
Forgiveness Paid Date 2021-08-26
5999957702 2020-05-01 0202 PPP 46-28 VERNON BLVD 437, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19437.23
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State