Search icon

THE CALLADIUM GROUP LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PWDSYPJM4F27 2024-08-07 540 PRESIDENT ST # 3FL, BROOKLYN, NY, 11215, 1493, USA 540 PRESIDENT ST FL 3, BROOKLYN, NY, 11215, 1493, USA

Business Information

Doing Business As CALLADIUM GROUP LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2015-12-28
Entity Start Date 2015-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 541820, 541910, 561410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE MESNICK-URETSKY
Address 540 PRESIDENT ST 3RD FLOOR, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name LESLIE MESNICK-URETSKY
Address 540 PRESIDENT ST 3RD FLOOR, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J7E4 Active Non-Manufacturer 2015-12-30 2024-07-25 2029-07-25 2025-07-23

Contact Information

POC LESLIE MESNICK-URETSKY
Phone +1 718-865-9780
Address 540 PRESIDENT ST 3FL, BROOKLYN, NY, 11215 1493, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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)
2015-05-15 2017-05-09 Address 575 3RD ST., #4D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
171109000814 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
170509006130 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150818000227 2015-08-18 CERTIFICATE OF PUBLICATION 2015-08-18
150515010078 2015-05-15 ARTICLES OF ORGANIZATION 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284287705 2020-05-01 0202 PPP 50 PLAZA ST E APT 5A, BROOKLYN, NY, 11238
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80017
Loan Approval Amount (current) 80017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80788.1
Forgiveness Paid Date 2021-04-21
3333888401 2021-02-04 0202 PPS 50 Plaza St E Apt 5A, Brooklyn, NY, 11238-5003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80017
Loan Approval Amount (current) 80017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5003
Project Congressional District NY-10
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80533.24
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Apr 2025

Sources: New York Secretary of State