Search icon

CALANDRO PRODUCE, INC.

Company Details

Name: CALANDRO PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1981 (44 years ago)
Entity Number: 700944
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 147 NORTH ST, AUBURN, NY, United States, 13021
Principal Address: 42 FAIRWAY DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CALANDRO, III Chief Executive Officer 42 FAIRWAY DR, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
CALANDRO PRODUCE, INC. DOS Process Agent 147 NORTH ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 42 FAIRWAY DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 42 FAIRWAY DR, AUBURN, NY, 13021, 1835, USA (Type of address: Chief Executive Officer)
2005-07-01 2023-05-03 Address 42 FAIRWAY DR, AUBURN, NY, 13021, 1835, USA (Type of address: Chief Executive Officer)
1999-05-21 2023-05-03 Address 147 NORTH ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1997-05-14 1999-05-21 Address 145 NORTH ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-12-17 2005-07-01 Address 85 PROSPECT ST, AUBURN, NY, 13021, 1835, USA (Type of address: Principal Executive Office)
1992-12-17 2005-07-01 Address 85 PROSPECT ST, AUBURN, NY, 13021, 1835, USA (Type of address: Chief Executive Officer)
1981-05-20 1997-05-14 Address 145 NORTH ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1981-05-20 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503001166 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210503062737 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061688 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008281 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007068 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007470 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523002727 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002040 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002106 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050701002579 2005-07-01 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402137209 2020-04-28 0248 PPP 147 NORTH ST, AUBURN, NY, 13021-1830
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-1830
Project Congressional District NY-24
Number of Employees 7
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53362.17
Forgiveness Paid Date 2021-01-07
6860628301 2021-01-27 0248 PPS 147 North St, Auburn, NY, 13021-1830
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53692.5
Loan Approval Amount (current) 53692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1830
Project Congressional District NY-24
Number of Employees 7
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54089.23
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State