Search icon

CALSPAN SYSTEMS CORPORATION

Company Details

Name: CALSPAN SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2021 (4 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 5997882
ZIP code: 14225
County: Suffolk
Place of Formation: Virginia
Address: 4455 GENESEE STREET, BUFFALO, NY, United States, 14225
Principal Address: 4455 Genesee Street, Buffalo, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER SAUER Chief Executive Officer 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D11GRH741715
CAGE Code:
90G49
UEI Expiration Date:
2024-04-03

Business Information

Doing Business As:
CALSPAN ADVANCED SOLUTIONS
Division Name:
CALSPAN ADVANCED SOLUTIONS
Activation Date:
2023-04-06
Initial Registration Date:
2021-04-23

History

Start date End date Type Value
2023-04-25 2023-06-21 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-21 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2021-04-26 2023-04-25 Address 4455 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621002123 2023-06-21 CERTIFICATE OF TERMINATION 2023-06-21
230425001950 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210426000236 2021-04-26 APPLICATION OF AUTHORITY 2021-04-26

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1394869
Current Approval Amount:
1394869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1410269.88

Date of last update: 22 Mar 2025

Sources: New York Secretary of State