Search icon

CALIHAN LAW PLLC

Company Details

Name: CALIHAN LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948901
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1250 Clover Street, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
CALIHAN LAW PLLC DOS Process Agent 1250 Clover Street, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2010-05-12 2012-06-28 Address 16 WEST MAIN STREET, SUITE 761, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426002293 2022-04-26 BIENNIAL STATEMENT 2020-05-01
160513006653 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505006852 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002270 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100813000057 2010-08-13 CERTIFICATE OF PUBLICATION 2010-08-13
100512000573 2010-05-12 ARTICLES OF ORGANIZATION 2010-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162167110 2020-04-14 0219 PPP 16 EAST MAIN ST, ROCHESTER, NY, 14614-1808
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1808
Project Congressional District NY-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706420 Other Contract Actions 2017-06-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2017-06-27
Termination Date 2017-07-19
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name GIAMBRA
Role Plaintiff
Name CALIHAN LAW PLLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State