Search icon

CALDER BIOSCIENCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDER BIOSCIENCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337455
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: ATTN: CHRISTOPHER P. MARSHALL, PHD, 140 58TH STREET, BLDG A UNIT 8J, BROOKLYN, NY, United States, 11220
Principal Address: 140 58TH STREET, BUILDING A, UNIT 8J, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHRISTOPHER P. MARSHALL, PHD, 140 58TH STREET, BLDG A UNIT 8J, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
CHRISTOPHER P. MARHSALL, PHD Chief Executive Officer 140 58TH STREET, BUILDING A, UNIT 8J, BROOKLYN, NY, United States, 11220

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
CHRISTOPHER MARSHALL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2305670

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 140 58TH STREET, BUILDING A, UNIT 8J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-05-08 2024-05-01 Address ATTN: CHRISTOPHER P. MARSHALL, 140 58TH STREET BLDG A UNIT 8J, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501029055 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220715002286 2022-07-15 BIENNIAL STATEMENT 2022-05-01
180508000514 2018-05-08 APPLICATION OF AUTHORITY 2018-05-08

USAspending Awards / Financial Assistance

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:
70897.00
Total Face Value Of Loan:
70897.00
Date:
2019-05-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AN RSV PREFUSION F VACCINE THAT OVERCOMES IMMUNOSENESCENCE
Obligated Amount:
3213043.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-07-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AN ADJUVANT FOR AN RSV PREFUSION F VACCINE THAT SAFELY PROTECTS INFANTS VIA MATERNAL VACCINATION
Obligated Amount:
599742.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-14
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A UNIVERSAL FLU VACCINE BASED ON CONFORMATIONALLY LOCKED SOLUBLE HEADLESS HA
Obligated Amount:
3032133.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-12
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DITYROSINE LOCKED PREFUSION F PROTEIN: A PATH TO A PROTECTIVE RSV VACCINE
Obligated Amount:
1499167.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70897
Current Approval Amount:
70897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71798.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State