Search icon

CALDERON CONSTRUCTION INC.

Company Details

Name: CALDERON CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516243
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 824 E 169TH STREET, STE #1, BRONX, NY, United States, 10459

Contact Details

Phone +1 646-326-2898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 824 E 169TH STREET, STE #1, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
JOSE A CALDLERON Chief Executive Officer 824 E 169TH STREET, STE #1, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1319483-DCA Active Business 2009-05-22 2025-02-28

History

Start date End date Type Value
2009-05-05 2013-05-15 Address 824 E 169TH STREET, SUITE 1, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2009-05-05 2013-05-15 Address 824 E 169TH STREET, STE 1, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2009-05-05 2013-05-15 Address 824 EAST 169TH STREET, SUITE 1, BRONX, NY, 10459, USA (Type of address: Service of Process)
2007-05-11 2009-05-05 Address 824 EAST 169TH STREET, SUITE 1, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190515060434 2019-05-15 BIENNIAL STATEMENT 2019-05-01
180305007760 2018-03-05 BIENNIAL STATEMENT 2017-05-01
161011002023 2016-10-11 BIENNIAL STATEMENT 2016-05-01
130515002491 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002217 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002337 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070511000448 2007-05-11 CERTIFICATE OF INCORPORATION 2007-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592326 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3592305 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287486 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287487 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2973618 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973619 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2535730 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2535729 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947247 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1947246 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464777402 2020-05-05 0202 PPP 824 EAST 169TH STREET APT 1, BRONX, NY, 10459
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16248
Loan Approval Amount (current) 16248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16494.61
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State