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 (41 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
111014002485 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091005002239 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071010002868 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002776 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002274 2003-09-25 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905788608 2021-03-20 0235 PPP 19 Grant St, Port Jefferson Station, NY, 11776-1501
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25877
Loan Approval Amount (current) 25877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1501
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26063.67
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State