Search icon

CALL ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CALL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536302
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 567 EXCHANGE ST, STE 211, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 EXCHANGE ST, STE 211, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
JOSEPH W CALL Chief Executive Officer 567 EXCHANGE ST, STE 211, BUFFALO, NY, United States, 14210

Links between entities

Type:
Headquarter of
Company Number:
F15000000556
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-853-1418
Contact Person:
JOSEPH CALL
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/SFLTCMFLXBN8
User ID:
P1053563
Trade Name:
CALL ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
SFLTCMFLXBN8
CAGE Code:
5CP17
UEI Expiration Date:
2025-07-23

Business Information

Doing Business As:
CALL ASSOCIATES INC
Activation Date:
2024-07-25
Initial Registration Date:
2009-03-10

Commercial and government entity program

CAGE number:
5CP17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2030-07-09
SAM Expiration:
2026-07-08

Contact Information

POC:
JOSEPH W. CALL
Corporate URL:
http://callassociatesinc.com

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 567 EXCHANGE ST, STE 211, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Address 567 EXCHANGE ST, STE 211, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-06-05 Address 567 EXCHANGE ST, STE 211, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-06-05 Address 567 EXCHANGE ST, STE 211, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605002056 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230912000712 2023-09-12 BIENNIAL STATEMENT 2023-06-01
180904009067 2018-09-04 BIENNIAL STATEMENT 2017-06-01
160928006200 2016-09-28 BIENNIAL STATEMENT 2015-06-01
140905002007 2014-09-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S223F8505
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
28510.00
Base And Exercised Options Value:
28510.00
Base And All Options Value:
28510.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-28
Description:
REPLACE ROOF P2070
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2BZ: REPAIR OR ALTERATION OF OTHER AIRFIELD STRUCTURES
Procurement Instrument Identifier:
W911S223F8503
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
183946.00
Base And Exercised Options Value:
183946.00
Base And All Options Value:
183946.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-31
Description:
REPLACE OWS AT P11120 (VMF) AUTOCRAFT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
W911S223F8403
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-839.37
Base And Exercised Options Value:
-839.37
Base And All Options Value:
-839.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-11-23
Description:
4305 ACCESS DRIVE
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
439900.00
Total Face Value Of Loan:
439900.00
Date:
2016-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2016-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00
Date:
2010-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$439,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$442,298.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $422,354
Utilities: $0
Mortgage Interest: $0
Rent: $4,120
Refinance EIDL: $0
Healthcare: $13426
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State