Search icon

CALM ENERGY, INC.

Company Details

Name: CALM ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525074
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 139-09 BEACH CHANNEL DRIVE, BELLE HARBOR, NY, United States, 11694
Principal Address: 139-09 BEAFCH CHANNEL DR, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1411633 139-09 Beach Channel Drive, Belle Harbor, NY, 11694 139-09 Beach Channel Drive, Belle Harbor, NY, 11694 No data

Filings since 2008-03-17

Form type REGDEX/A
File number 021-108321
Filing date 2008-03-17
File View File

Filings since 2007-09-04

Form type REGDEX
File number 021-108321
Filing date 2007-09-04
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52BJ5 Obsolete Non-Manufacturer 2008-04-24 2024-03-03 2023-02-20 No data

Contact Information

POC JOHN JOHNSON
Phone +1 347-712-2285
Fax +1 413-712-2280
Address 139 09 BEACH CHANNEL DR, ROCKAWAY PARK, NY, 11694 1209, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN A JOHNSON Chief Executive Officer 139-09 BEACH CHANNEL DR, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-09 BEACH CHANNEL DRIVE, BELLE HARBOR, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
091207002158 2009-12-07 BIENNIAL STATEMENT 2009-06-01
070601000183 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141357400 2020-05-05 0202 PPP 13909 Beach Channel Drive, ROCKAWAY PARK, NY, 11694-1209
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52942
Loan Approval Amount (current) 52942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-1209
Project Congressional District NY-05
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53536.13
Forgiveness Paid Date 2021-06-30
7835768409 2021-02-12 0202 PPS 13909 Beach Channel Dr, Rockaway Park, NY, 11694-1209
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52942.5
Loan Approval Amount (current) 52942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1209
Project Congressional District NY-05
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53382.22
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State