Search icon

CALCULATOR & COMPUTER CENTER, INC.

Company Details

Name: CALCULATOR & COMPUTER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1980 (45 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 625678
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0MUX3 Obsolete Non-Manufacturer 1990-09-17 2024-03-02 2022-02-15 No data

Contact Information

POC JOHN CARIDEO
Phone +1 914-967-1200
Address 555 THEODORE FREMD AVE STE B102, RYE, NY, 10580 1456, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN J CARIDEO Chief Executive Officer 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JOHN J CARIDEO DOS Process Agent 555 THEODORE FREMD AVE, STE B102, RYE, NY, United States, 10580

History

Start date End date Type Value
2006-05-10 2025-02-12 Address 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-05-10 2025-02-12 Address 555 THEODORE FREMD AVE, STE B102, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-09-09 2006-05-10 Address 548 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1980-05-05 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-05 2002-09-09 Address 36 EAST 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002644 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
180502006883 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140505007221 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120618002804 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100517003082 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080523002290 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003156 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040511002594 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020909002587 2002-09-09 BIENNIAL STATEMENT 2002-05-01
A666042-4 1980-05-05 CERTIFICATE OF INCORPORATION 1980-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185947309 2020-04-29 0202 PPP 56 LOCUST AVE, RYE, NY, 10580-2904
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70967
Loan Approval Amount (current) 70967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-2904
Project Congressional District NY-16
Number of Employees 8
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71442.08
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State