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 (47 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

National Provider Identifier

NPI Number:
1134161763
Certification Date:
2020-02-07

Authorized Person:

Name:
KARTHIK DHAMA
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5163742915

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36815.00
Total Face Value Of Loan:
36815.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71962.00
Total Face Value Of Loan:
71962.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71962
Current Approval Amount:
71962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72863.12
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36815
Current Approval Amount:
36815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37183.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State