Search icon

CALAMO SILK, INC.

Company Details

Name: CALAMO SILK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1984 (41 years ago)
Entity Number: 899319
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG K. CHO Chief Executive Officer 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SUNG K. CHO DOS Process Agent 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1984-03-05 1993-05-13 Address 55 W. 39TH ST., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060324002338 2006-03-24 BIENNIAL STATEMENT 2006-03-01
041208003160 2004-12-08 BIENNIAL STATEMENT 2004-03-01
000417002358 2000-04-17 BIENNIAL STATEMENT 2000-03-01
980330002194 1998-03-30 BIENNIAL STATEMENT 1998-03-01
950725002455 1995-07-25 BIENNIAL STATEMENT 1994-03-01
930513002834 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B076038-4 1984-03-05 CERTIFICATE OF INCORPORATION 1984-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429708402 2021-02-10 0202 PPS 251 W 39th St, New York, NY, 10018-3105
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328100
Loan Approval Amount (current) 328100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3105
Project Congressional District NY-12
Number of Employees 19
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331542.8
Forgiveness Paid Date 2022-03-03
2232467208 2020-04-15 0202 PPP 251 West 39th Street, NEW YORK, NY, 10018-3105
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270700
Loan Approval Amount (current) 247900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3105
Project Congressional District NY-12
Number of Employees 19
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251010.64
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800829 Trademark 1988-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-17
Termination Date 1988-03-25
Section 1121

Parties

Name BETTY HANSON & CO., INC.
Role Plaintiff
Name CALAMO SILK, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State