Search icon

CALLOOH CALLAY INC.

Company Details

Name: CALLOOH CALLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165466
ZIP code: 10021
County: Nassau
Place of Formation: New York
Address: 300 E 75TH ST, APT 9K, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CURTIS DOS Process Agent 300 E 75TH ST, APT 9K, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEFFREY CURTIS Chief Executive Officer 300 E 75TH ST, APT 9K, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2017-11-02 2019-11-04 Address 31 SATELLITE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2017-11-02 2019-11-04 Address 31 SATELLITE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2017-11-02 2019-11-04 Address 31 SATELLITE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-12-04 2017-11-02 Address 38 ALICE ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2013-12-04 2017-11-02 Address 38 ALICE ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2011-11-15 2017-11-02 Address 38 ALICE ST., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060625 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006974 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131204006167 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111115000228 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823998301 2021-01-31 0235 PPS 2208 Sunrise Hwy, Merrick, NY, 11566-4024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85877
Loan Approval Amount (current) 85877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4024
Project Congressional District NY-04
Number of Employees 6
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86523.46
Forgiveness Paid Date 2021-11-03
5068057106 2020-04-13 0235 PPP 2208 Sunrise Highway, MERRICK, NY, 11566-4024
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106472
Loan Approval Amount (current) 106472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-4024
Project Congressional District NY-04
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107294.96
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State