Search icon

CALIBER ENTERPRISES, INC.

Company Details

Name: CALIBER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1978 (46 years ago)
Entity Number: 522823
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1311 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARTHIK DHAMA Chief Executive Officer 1311 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1311 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1993-11-29 1996-11-19 Address 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-11-29 1996-11-19 Address 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1992-12-22 2014-12-03 Address 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-11-29 Address 2482 HARBOR LA, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1978-11-21 1993-11-29 Address 1311 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181127006106 2018-11-27 BIENNIAL STATEMENT 2018-11-01
20170501053 2017-05-01 ASSUMED NAME CORP AMENDMENT 2017-05-01
20170323030 2017-03-23 ASSUMED NAME CORP INITIAL FILING 2017-03-23
161107006654 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141203006466 2014-12-03 BIENNIAL STATEMENT 2014-11-01
130107002172 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101115002620 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081202002415 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061218002312 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050126002574 2005-01-26 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061997703 2020-05-01 0235 PPP 1311 BROADWAY, HEWLETT, NY, 11557
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71962
Loan Approval Amount (current) 71962
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72863.12
Forgiveness Paid Date 2021-08-05
3191498406 2021-02-04 0235 PPS 1311 Broadway, Hewlett, NY, 11557-2115
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36815
Loan Approval Amount (current) 36815
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 Hewlett, NASSAU, NY, 11557-2115
Project Congressional District NY-04
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37183.8
Forgiveness Paid Date 2022-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State