Search icon

CALADOCIOUS, LLC

Company Details

Name: CALADOCIOUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2008 (17 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 3621295
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY STREET, STE M07, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 JAY STREET, STE M07, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CALEDONIA CURRY Agent 276 3RD AVENUE, #4B, BROOKLYN, NY, 11215

History

Start date End date Type Value
2024-01-08 2024-12-05 Address 20 JAY STREET, STE M07, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-01-08 2024-12-05 Address 276 3RD AVENUE, #4B, BROOKLYN, NY, 11215, 1036, USA (Type of address: Registered Agent)
2023-02-02 2024-01-08 Address 20 JAY STreet, STE M07, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-02-02 2024-01-08 Address 276 3RD AVENUE, #4B, BROOKLYN, NY, 11215, 1036, USA (Type of address: Registered Agent)
2020-03-09 2023-02-02 Address 610 SMITH ST., FLOOR 2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2008-01-23 2023-02-02 Address 276 3RD AVENUE, #4B, BROOKLYN, NY, 11215, 1036, USA (Type of address: Registered Agent)
2008-01-23 2020-03-09 Address 276 3RD AVENUE, #4B, BROOKLYN, NY, 11215, 1036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003335 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
240108004913 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230202002902 2022-04-21 CERTIFICATE OF AMENDMENT 2022-04-21
220302002694 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200309060449 2020-03-09 BIENNIAL STATEMENT 2020-01-01
120229002436 2012-02-29 BIENNIAL STATEMENT 2012-01-01
080512000039 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12
080123000737 2008-01-23 ARTICLES OF ORGANIZATION 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658288005 2020-06-22 0202 PPP 610 SMITH ST STE 2, BROOKLYN, NY, 11231
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.95
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State