Search icon

CALI EATS LLC

Company Details

Name: CALI EATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2018 (7 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 5262324
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 57 Liddell St, Buffalo, NY, United States, 14212

DOS Process Agent

Name Role Address
DARLENE LEWIS DOS Process Agent 57 Liddell St, Buffalo, NY, United States, 14212

History

Start date End date Type Value
2018-01-08 2022-07-20 Address 75 NORINE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720000186 2022-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-24
220222001197 2022-02-22 BIENNIAL STATEMENT 2022-02-22
180521000002 2018-05-21 CERTIFICATE OF PUBLICATION 2018-05-21
180108010235 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7573877105 2020-04-14 0296 PPP 2319 Main Street, Buffalo, NY, 14214
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400
Loan Approval Amount (current) 400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State