Search icon

CALABRESE ELECTRICAL INC.

Company Details

Name: CALABRESE ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1977 (48 years ago)
Entity Number: 446006
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 870 ROXBURY DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALTHASAR R CALABRESE Chief Executive Officer 870 ROXBURY DR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
RICHARD KESTENBAUM DOS Process Agent 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1995-07-27 2003-09-10 Address 25 OAK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-07-27 2003-09-10 Address 25 OAK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1977-08-24 2001-09-11 Address 254-13 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1977-08-24 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110302009 2011-03-02 ASSUMED NAME CORP INITIAL FILING 2011-03-02
051028002343 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030910002881 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010911002035 2001-09-11 BIENNIAL STATEMENT 2001-08-01
970919002415 1997-09-19 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5V08284
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-06-18
Description:
LAMP REPAIRS SAMUEL HALL S227
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
86480.00
Total Face Value Of Loan:
86480.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86480
Current Approval Amount:
86480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87524.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State