Search icon

CALTRONIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALTRONIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1984 (41 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 897816
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 235 Middle Road, Suite 100, Henrietta, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER C DULMAGE Chief Executive Officer 235 MIDDLE, SUITE 100, HENRIETTA, NY, United States, 14467

Form 5500 Series

Employer Identification Number (EIN):
161219906
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 235 MIDDLE, SUITE 100, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 100 TOWN CENTRE DR, ROCHESTER, NY, 14623, 4260, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228004477 2024-02-28 CERTIFICATE OF MERGER 2024-02-28
230912000330 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230815001583 2023-08-15 BIENNIAL STATEMENT 2022-02-01
140321002476 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120322002359 2012-03-22 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
301440.00
Total Face Value Of Loan:
301440.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301440
Current Approval Amount:
301440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304261.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State