Search icon

CALICO HOLDINGS INC.

Company Details

Name: CALICO HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2008 (17 years ago)
Entity Number: 3727787
ZIP code: 13740
County: Delaware
Place of Formation: New York
Address: 124 BOB HALL ROAD, BOVINA, NY, United States, 13740
Principal Address: 124 BOB HALL RD, BOVINA, NY, United States, 13740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALICO HOLDINGS INC. DOS Process Agent 124 BOB HALL ROAD, BOVINA, NY, United States, 13740

Chief Executive Officer

Name Role Address
JOHN FINN Chief Executive Officer 124 BOB HALL RD, BOVINA, NY, United States, 13740

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 124 BOB HALL RD, BOVINA, NY, 13740, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-10-02 Address 124 BOB HALL ROAD, BOVINA, NY, 13740, USA (Type of address: Service of Process)
2010-12-13 2024-10-02 Address 124 BOB HALL RD, BOVINA, NY, 13740, USA (Type of address: Chief Executive Officer)
2008-10-02 2020-10-06 Address 124 BOB HALL ROAD, BOVINA, NY, 13740, USA (Type of address: Service of Process)
2008-10-02 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002003555 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004004521 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201006061493 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006595 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007101 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160902000085 2016-09-02 CERTIFICATE OF AMENDMENT 2016-09-02
141001006491 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006029 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101213002176 2010-12-13 BIENNIAL STATEMENT 2010-10-01
081002000463 2008-10-02 CERTIFICATE OF INCORPORATION 2008-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630377106 2020-04-13 0248 PPP 124 BOB HALL RD, BOVINA CENTER, NY, 13740-7407
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28737.5
Loan Approval Amount (current) 28737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOVINA CENTER, DELAWARE, NY, 13740-7407
Project Congressional District NY-19
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29007.05
Forgiveness Paid Date 2021-04-13
4479798406 2021-02-06 0248 PPS 124 Bob Hall Rd, Bovina Center, NY, 13740-7407
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26030
Loan Approval Amount (current) 26030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bovina Center, DELAWARE, NY, 13740-7407
Project Congressional District NY-19
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26260.35
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State