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 (14 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)

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

USAspending Awards / Financial Assistance

Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85877.00
Total Face Value Of Loan:
85877.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106472.00
Total Face Value Of Loan:
106472.00
Date:
2016-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2012-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
442700.00
Total Face Value Of Loan:
442700.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85877
Current Approval Amount:
85877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86523.46
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106472
Current Approval Amount:
106472
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107294.96

Court Cases

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIRANDA
Party Role:
Plaintiff
Party Name:
CALLOOH CALLAY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
CALLOOH CALLAY INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State