Search icon

CALLAHAN PAVING CORP.

Company Details

Name: CALLAHAN PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5037613
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758
Principal Address: 73 OVERLEA STREET EAST, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA MESSINA Chief Executive Officer 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
CALLAHAN PAVING CORP. DOS Process Agent 1127 N. BROADWAY, N. MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1127 N. BROADWAY, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-08 2024-11-01 Address 1127 N. BROADWAY, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-11-01 Address 1127 N. BROADWAY, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2017-01-30 2021-06-08 Address 6851 JERICHO TURNPIKE, SUITE 240, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-11-14 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-14 2017-01-30 Address 2703 NORTH JERUSALEM ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036635 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004325 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210608060137 2021-06-08 BIENNIAL STATEMENT 2020-11-01
170130000959 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
161114000268 2016-11-14 CERTIFICATE OF INCORPORATION 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650037205 2020-04-27 0235 PPP 6851 Jericho Tpke Ste 240, Syosset, NY, 11791-4443
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2949500
Loan Approval Amount (current) 2949500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4443
Project Congressional District NY-03
Number of Employees 71
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2982108.36
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State