Search icon

CALI CUSTOMS LLC

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

Company Details

Entity Name: CALI CUSTOMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2014
Business ALEI: 1135465
Annual report due: 31 Mar 2026
Business address: 215 RESEARCH DRIVE, MILFORD, CT, 06460, United States
Mailing address: 215 RESEARCH DRIVE, 11, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: guypresler6@gmail.com

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUY PRESLER Agent 215 Research Dr, 11, Milford, CT, 06460-8554, United States 215 Research Dr, 11, Milford, CT, 06460-8554, United States +1 929-404-5966 guypresler6@gmail.com 39 Prospect st, 2F, Milford, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUY PRESLER Officer 215 Research Dr, 11, Milford, CT, 06460-8554, United States +1 929-404-5966 guypresler6@gmail.com 39 Prospect st, 2F, Milford, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039608 2025-04-08 - Annual Report Annual Report -
BF-0012230038 2024-02-29 - Annual Report Annual Report -
BF-0011194113 2023-03-07 - Annual Report Annual Report -
BF-0010295460 2022-04-21 - Annual Report Annual Report 2022
BF-0009911982 2021-10-13 - Annual Report Annual Report -
BF-0009630543 2021-10-13 - Annual Report Annual Report 2020
0006637805 2019-09-05 2019-09-05 Change of Business Address Business Address Change -
0006552572 2019-05-07 - Annual Report Annual Report 2017
0006552573 2019-05-07 - Annual Report Annual Report 2018
0006552566 2019-05-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800808705 2021-03-27 0156 PPS 5065 Main St, Trumbull, CT, 06611-4204
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23557
Loan Approval Amount (current) 23557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-4204
Project Congressional District CT-04
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23865.2
Forgiveness Paid Date 2022-08-01

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
0005134617 Active MUNICIPAL 2023-04-19 2034-04-15 AMENDMENT

Parties

Name CALI CUSTOMS LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0005134621 Active MUNICIPAL 2023-04-19 2033-05-04 AMENDMENT

Parties

Name CALI CUSTOMS LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003300577 Active MUNICIPAL 2019-04-15 2034-04-15 ORIG FIN STMT

Parties

Name CALI CUSTOMS LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003242394 Active MUNICIPAL 2018-05-04 2033-05-04 ORIG FIN STMT

Parties

Name CALI CUSTOMS LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
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