Search icon

CALCAGNI REAL ESTATE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALCAGNI REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 1981
Business ALEI: 0116719
Annual report due: 10 Apr 2026
Business address: 36 North Main Street, Wallingford, CT, 06492, United States
Mailing address: 36 North Main Street, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: michele_yurczyk@calcagni.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-05-22
Expiration Date: 2026-05-22
Status: Certified
Product: we list sellleasebuy and manage real estate for clients
Number Of Employees: 20
Goods And Services Description: Real estate services

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XCE1Y18K4W75 2025-01-22 36 N MAIN ST, WALLINGFORD, CT, 06492, 3733, USA 36 N MAIN ST, WALLINGFORD, CT, 06492, 3733, USA

Business Information

Doing Business As CALCAGNI REAL ESTATE INC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-06
Initial Registration Date 2023-12-08
Entity Start Date 1981-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER DEVIVO
Role COO
Address 36 NORTH MAIN ST, WALLINGFORD, CT, 06492, USA
Government Business
Title PRIMARY POC
Name JENNIFER DEVIVO
Role COO
Address 36 NORTH MAIN ST, WALLINGFORD, CT, 06492, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALCAGNI REAL ESTATE, INC. 401(K) PLAN 2023 061041290 2024-05-30 CALCAGNI REAL ESTATE, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 36 NORTH MAIN ST, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
CALCAGNI REAL ESTATE, INC. 401(K) PLAN 2022 061041290 2023-05-30 CALCAGNI REAL ESTATE, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 36 NORTH MAIN ST, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
CALCAGNI REAL ESTATE, INC. 401(K) PLAN 2021 061041290 2022-06-08 CALCAGNI REAL ESTATE, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 36 NORTH MAIN ST, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
CALCAGNI REAL ESTATE, INC. 401(K) PLAN 2020 061041290 2021-06-03 CALCAGNI REAL ESTATE, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 SOUTH MAIN STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
CALCAGNI REAL ESTATE, INC. 401(K) PLAN 2019 061041290 2020-06-30 CALCAGNI REAL ESTATE, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
CALCAGNI REAL ESTATE, INC. 401(K PLAN 2018 061041290 2019-05-23 CALCAGNI REAL ESTATE, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
DOUG CALCAGNI ASSOCIATES, INC 401(K) PLAN 2017 061041290 2018-05-18 DOUG CALCAGNI ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
DOUG CALCAGNI ASSOCIATES, INC 401(K) PLAN 2016 061041290 2017-05-16 DOUG CALCAGNI ASSOCIATES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
DOUG CALCAGNI ASSOCIATES, INC 401(K) PLAN 2015 061041290 2016-06-07 DOUG CALCAGNI ASSOCIATES, INC. 25
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature
DOUG CALCAGNI ASSOCIATES, INC 401(K) PLAN 2014 061041290 2015-06-12 DOUG CALCAGNI ASSOCIATES, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2032721821
Plan sponsor’s address 330 S MAIN ST, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing MICHELE YURCZYK
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
John L. Williams Officer 36 North Main Street, Wallingford, CT, 06492, United States 1000 Route 80, Guilford, CT, 06437-1268, United States
Jennifer DeVivo Officer 36 North Main Street, Wallingford, CT, 06492, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States P.O. BOX 297, CHESHIRE, CT, 06410, United States +1 203-699-9132 john@palmerilaw.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0752180 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2005-06-01 2006-05-31
RES.0705275 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2004-06-01 2004-06-01 2005-05-31
REB.0751271 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0623368 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1992-06-29 2001-06-05 2002-05-31

History

Type Old value New value Date of change
Name change DOUG CALCAGNI ASSOCIATES, INC. CALCAGNI REAL ESTATE, INC. 2018-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909353 2025-03-11 - Annual Report Annual Report -
BF-0012282776 2024-03-11 - Annual Report Annual Report -
BF-0011869908 2023-06-29 2023-06-29 Interim Notice Interim Notice -
BF-0011866337 2023-06-27 2023-06-27 Interim Notice Interim Notice -
BF-0011384365 2023-03-13 - Annual Report Annual Report -
BF-0010260020 2022-03-09 - Annual Report Annual Report 2022
BF-0010417297 2022-01-06 2022-01-06 Change of Business Address Business Address Change -
BF-0010129612 2021-10-13 2021-10-13 Interim Notice Interim Notice -
0007336068 2021-05-14 - Annual Report Annual Report 2021
0006983086 2020-09-18 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837917007 2020-04-04 0156 PPP 330 MAIN ST, CHESHIRE, CT, 06410-3197
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1061500
Loan Approval Amount (current) 1061500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NAUGATUCK VLY, CT, 06410-3197
Project Congressional District CT-05
Number of Employees 131
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 730840.8
Forgiveness Paid Date 2020-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3232661 CALCAGNI REAL ESTATE, INC. CALCAGNI REAL ESTATE INC XCE1Y18K4W75 36 N MAIN ST, WALLINGFORD, CT, 06492-3733
Capabilities Statement Link -
Phone Number 203-265-1821
Fax Number -
E-mail Address jennifer_DeVivo@calcagni.com
WWW Page -
E-Commerce Website -
Contact Person JENNIFER DEVIVO
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9T1M7
Year Established 1981
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531210
NAICS Code's Description Offices of Real Estate Agents and Brokers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003339026 Active OFS 2019-11-11 2024-11-11 ORIG FIN STMT

Parties

Name CALCAGNI REAL ESTATE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information