Search icon

CALLAHAN INDUSTRIES LLC

Company Details

Name: CALLAHAN INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4882994
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 441 FALMOUTH ROAD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 441 FALMOUTH ROAD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2016-01-21 2017-10-13 Address 24 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316000977 2022-03-16 BIENNIAL STATEMENT 2022-01-01
171013000579 2017-10-13 CERTIFICATE OF CHANGE 2017-10-13
160425000343 2016-04-25 CERTIFICATE OF PUBLICATION 2016-04-25
160121010075 2016-01-21 ARTICLES OF ORGANIZATION 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905158801 2021-04-24 0235 PPP 441 Falmouth Rd, West Babylon, NY, 11704-5654
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95695
Loan Approval Amount (current) 95695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5654
Project Congressional District NY-02
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 95926.26
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State