Search icon

CALLAHAN & NANNINI QUARRY, INC.

Company Details

Name: CALLAHAN & NANNINI QUARRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1984 (41 years ago)
Entity Number: 892370
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: PO BOX 164, SALISBURY MILLS, NY, United States, 12518
Principal Address: 276 CLOVE RD, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 164, SALISBURY MILLS, NY, United States, 12518

Chief Executive Officer

Name Role Address
ROBERT NANNINI Chief Executive Officer 276 CLOVE RD, SALISBURY MILLS, NY, United States, 12577

Form 5500 Series

Employer Identification Number (EIN):
141652834
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30081 2018-05-23 2023-04-24 Mined land permit W-NW side of Clove Road (Co Rt 27) ~ 2.5 miles S-SW of NYS Rt 94

History

Start date End date Type Value
2006-03-08 2012-03-19 Address 276 CLOVE RD, SALISBURY RD, NY, 12577, USA (Type of address: Principal Executive Office)
1993-03-09 2006-03-08 Address 262 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1993-03-09 2006-03-08 Address CLOVE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
1993-03-09 2006-03-08 Address PO BOX 164, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
1984-02-02 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140401002478 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120319002703 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100226002252 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080828000131 2008-08-28 CERTIFICATE OF AMENDMENT 2008-08-28
080207003197 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
462052.00
Total Face Value Of Loan:
462052.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462052
Current Approval Amount:
462052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468033.01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State