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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D11GRH741715 2024-04-03 760 KOEHLER AVE UNIT 1, RONKONKOMA, NY, 11779, 7422, USA 760 KOEHLER AVE UNIT 1, RONKONKOMA, NY, 11779, 7422, USA

Business Information

Doing Business As CALSPAN ADVANCED SOLUTIONS
URL calspan.com
Division Name CALSPAN ADVANCED SOLUTIONS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-04-06
Initial Registration Date 2021-04-23
Entity Start Date 2021-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARCHIE LEWIS
Role MR.
Address 703 CITY CENTER BLVD, NEWPORT NEWS, VA, 23606, USA
Government Business
Title PRIMARY POC
Name PAMELA MCPHERSON
Address 703 CITY CENTER BLVD, NEWPORT NEWS, VA, 23606, USA
Past Performance
Title PRIMARY POC
Name PAMELA MCPHERSON
Address 703 CITY CENTER BLVD, NEWPORT NEWS, VA, 23606, USA

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748957104 2020-04-13 0296 PPP 4455 Genesee St, BUFFALO, NY, 14225-1928
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1394869
Loan Approval Amount (current) 1394869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-1928
Project Congressional District NY-26
Number of Employees 74
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1410269.88
Forgiveness Paid Date 2021-05-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State