Search icon

CANALE SERVICE STATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANALE SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1958 (67 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 113757
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 614 vine street, babylon, NY, United States, 11702
Principal Address: 726 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CANALE Chief Executive Officer 726 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
CANALE SERVICE STATION, INC. DOS Process Agent 614 vine street, babylon, NY, United States, 11702

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 726 ROUTE 109, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-10-13 Address 726 ROUTE 109, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-06-15 2023-10-13 Address 726 ROUTE 109, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1995-06-15 2020-10-01 Address 726 ROUTE 109, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1958-10-08 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013000808 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
221021000293 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201001061330 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006387 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006308 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
24245.00
Total Face Value Of Loan:
24245.00
Date:
2020-04-16
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:
24805.00
Total Face Value Of Loan:
24805.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,805
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,039.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,025
Utilities: $438
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2287
Debt Interest: $55
Jobs Reported:
2
Initial Approval Amount:
$24,245
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,397.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State