Search icon

CALIGIURI ENTERPRISES INC.

Company Details

Name: CALIGIURI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768675
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 408 NORTHWOOD, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE CALIGUIRI DOS Process Agent 408 NORTHWOOD, BUFFALO, NY, United States, 14223

Licenses

Number Type Date Last renew date End date Address Description
0240-22-300984 Alcohol sale 2024-01-23 2024-01-23 2026-01-31 5690 S TRANSIT RD, LOCKPORT, New York, 14094 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150925000530 2015-09-25 CERTIFICATE OF AMENDMENT 2015-09-25
150603010226 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8960128300 2021-01-30 0296 PPS 5690 S Transit Rd, Lockport, NY, 14094-5845
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175892
Loan Approval Amount (current) 175892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-5845
Project Congressional District NY-26
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178214.74
Forgiveness Paid Date 2022-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State