Search icon

THE CALLADIUM GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE CALLADIUM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2015 (10 years ago)
Entity Number: 4759464
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: Environmental impact statements, environmental assessments, public outreach, interagency coordination, techical editing.
Address: 540 PRESIDENT ST., 3RD FLOOR, BROOKLYN, NY, United States, 11215

Contact Details

Website http://www.calladiumgroup.com

Phone +1 718-865-9780

DOS Process Agent

Name Role Address
THE CALLADIUM GROUP LLC DOS Process Agent 540 PRESIDENT ST., 3RD FLOOR, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
JONATHAN C. URETSKY Agent PHILLIPSON & URETSKY, LLP, 111 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006

Unique Entity ID

Unique Entity ID:
PWDSYPJM4F27
CAGE Code:
7J7E4
UEI Expiration Date:
2025-07-23

Business Information

Doing Business As:
CALLADIUM GROUP LLC
Activation Date:
2024-07-25
Initial Registration Date:
2015-12-28

Commercial and government entity program

CAGE number:
7J7E4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2030-07-14
SAM Expiration:
2026-07-10

Contact Information

POC:
LESLIE MESNICK-URETSKY
Corporate URL:
www.calladiumgroup.com

History

Start date End date Type Value
2023-05-08 2025-05-01 Address PHILLIPSON & URETSKY, LLP, 111 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2023-05-08 2025-05-01 Address 540 PRESIDENT ST., 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-11-09 2023-05-08 Address PHILLIPSON & URETSKY, LLP, 111 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2017-11-09 2023-05-08 Address 540 PRESIDENT ST., 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-05-09 2017-11-09 Address 540 PRESIDENT ST, 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050128 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230508003587 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210506060468 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061961 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190506060871 2019-05-06 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
80017.00
Total Face Value Of Loan:
80017.00
Date:
2020-05-02
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:
80017.00
Total Face Value Of Loan:
80017.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,017
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,788.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,000
Utilities: $250
Rent: $8,767
Jobs Reported:
7
Initial Approval Amount:
$80,017
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,533.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,015
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State