Search icon

CALISANT REALTY LTD.

Company Details

Name: CALISANT REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825269
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 1938 GRAND AVENUE, BALDWIN, NY, United States, 11510
Address: 1938 Grand Ave, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 Grand Ave, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ALAN TEPPER Chief Executive Officer 2873 BEACH DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2873 BEACH DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 2873 BEACH DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1938 Grand Ave, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 3441 FULTON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 3441 FULTON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-05-14 2023-03-01 Address 3441 FULTON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-05-14 2023-03-01 Address 1938 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1983-03-02 1993-05-14 Address 1938 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1983-03-02 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006063 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301003380 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220228001434 2022-02-28 BIENNIAL STATEMENT 2022-02-28
130411002195 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110322002529 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090309002572 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070321002822 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050413002315 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030701002046 2003-07-01 BIENNIAL STATEMENT 2003-03-01
010322002218 2001-03-22 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090257410 2020-05-03 0235 PPP 1938 GRAND AVE, NORTH BALDWIN, NY, 11510-2454
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BALDWIN, NASSAU, NY, 11510-2454
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5905.18
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State