Search icon

CALIBER COMMERCIAL BROKERAGE, LLC

Company Details

Name: CALIBER COMMERCIAL BROKERAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784567
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1657 EAST AVENUE, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
CALIBER COMMERCIAL BROKERAGE, LLC DOS Process Agent 1657 EAST AVENUE, ROCHESTER, NY, United States, 14610

Licenses

Number Type End date
10301204396 ASSOCIATE BROKER 2025-05-17
10301220287 ASSOCIATE BROKER 2025-07-14
10491200767 LIMITED LIABILITY BROKER 2025-04-28
10301220266 ASSOCIATE BROKER 2025-07-06
10991203072 REAL ESTATE PRINCIPAL OFFICE No data
40AN1017700 REAL ESTATE SALESPERSON 2026-03-17
10401355583 REAL ESTATE SALESPERSON 2025-08-23
10401285050 REAL ESTATE SALESPERSON 2026-06-08
10401368401 REAL ESTATE SALESPERSON 2026-08-04
10401329340 REAL ESTATE SALESPERSON 2025-04-25

History

Start date End date Type Value
2013-04-16 2019-03-11 Address 1255 UNIVERSITY AVENUE, SUITE 202, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2013-03-11 2013-04-16 Address 1255 UNIVERSITY AVE, SUITE 202, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-05-21 2013-03-11 Address 2494 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2011-04-20 2012-05-21 Address 339 EAST AVENUE, SUITE 204, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-03-11 2011-04-20 Address C/O SAMMY FELDMAN, 3445 WINTON PLACE, STE. 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061434 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311060374 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006333 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006808 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130416000305 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
130311006655 2013-03-11 BIENNIAL STATEMENT 2013-03-01
120521000456 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110420002338 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090527000125 2009-05-27 CERTIFICATE OF PUBLICATION 2009-05-27
090311000184 2009-03-11 ARTICLES OF ORGANIZATION 2009-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012248609 2021-03-13 0219 PPS 1657 East Ave, Rochester, NY, 14610-1820
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14791
Loan Approval Amount (current) 14791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1820
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14975.89
Forgiveness Paid Date 2022-06-09
8010677007 2020-04-08 0219 PPP 1657 East Ave, ROCHESTER, NY, 14610-1820
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16607
Loan Approval Amount (current) 16607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-1820
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16733.4
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State