Search icon

CALKINS TECHNICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALKINS TECHNICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1980 (45 years ago)
Entity Number: 650963
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M CLARK Chief Executive Officer 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 TURK HILL PARK, FAIRPORT, NY, United States, 14450

Unique Entity ID

CAGE Code:
81CM8
UEI Expiration Date:
2019-01-23

Business Information

Doing Business As:
CTP
Activation Date:
2018-01-31
Initial Registration Date:
2018-01-17

Commercial and government entity program

CAGE number:
81CM8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-02-02

Contact Information

POC:
STEVE HARRISON

History

Start date End date Type Value
2002-09-11 2004-10-04 Address 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Principal Executive Office)
2002-09-11 2004-10-04 Address 165 TURK HILL PARK, FAIRPORT, NY, 14450, 8501, USA (Type of address: Chief Executive Officer)
1995-04-28 2002-09-11 Address 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office)
1995-04-28 2002-09-11 Address 165 TURK HILL PK, POB 277, FAIRPORT, NY, 14450, 9998, USA (Type of address: Service of Process)
1993-06-09 1995-04-28 Address 8 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, 9998, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140529002006 2014-05-29 BIENNIAL STATEMENT 2014-09-01
101028002919 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080825003255 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821003015 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041004002264 2004-10-04 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
142475.00
Total Face Value Of Loan:
142475.00
Date:
2020-04-07
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:
142400.00
Total Face Value Of Loan:
142400.00
Date:
2014-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
167000.00
Total Face Value Of Loan:
167000.00

Trademarks Section

Serial Number:
73361990
Mark:
BLUE CHEK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-04-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BLUE CHEK

Goods And Services

For:
Weighted Polyurethane Ball Check Used in Positive Displacement Pumps
First Use:
1981-10-20
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$142,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,942.67
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $142,400
Jobs Reported:
9
Initial Approval Amount:
$142,475
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,081.8
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $142,471
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 425-2006
Add Date:
2011-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State