Search icon

CALLEJA SERVICES, INC.

Company Details

Name: CALLEJA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1983 (42 years ago)
Date of dissolution: 23 May 2023
Entity Number: 876048
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 19 GRANT STREET, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 GRANT STREET, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
ANTHONY D CALLEJA Chief Executive Officer 19 GRANT STREET, PORT JEFFERSON STA., NY, United States, 11776

History

Start date End date Type Value
1999-10-20 2023-08-09 Address 19 GRANT STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
1993-12-07 1999-10-20 Address 19 GRANT STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-12-07 2023-08-09 Address 19 GRANT STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1983-10-24 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-24 1993-12-07 Address 278 EAST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002102 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
191002060552 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006403 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006458 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131016006534 2013-10-16 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
25877.00
Total Face Value Of Loan:
25877.00
Date:
2020-05-02
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:
23875.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25877
Current Approval Amount:
25877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26063.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State