Search icon

CANNON HEIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANNON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1961 (64 years ago)
Entity Number: 139677
ZIP code: 10016
County: Bronx
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 200 Madison Avenue, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-736-3680

Shares Details

Shares issued 0

Share Par Value 432250

Type CAP

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD DOS Process Agent 200 Madison Avenue, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CAROL HAAS Chief Executive Officer 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, United States, 10463

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-21 Address 3400 FT. INDEPENDENCE STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-07-21 Shares Share type: PAR VALUE, Number of shares: 20746, Par value: 25
2023-10-02 2023-10-02 Address 3400 FT. INDEPENDENCE STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 3400 FT. INDEPENDENCE STREET, APT #4D, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250721001942 2025-07-21 BIENNIAL STATEMENT 2025-07-21
231002004002 2023-10-02 BIENNIAL STATEMENT 2023-07-01
230523001512 2023-05-23 BIENNIAL STATEMENT 2021-07-01
170802000495 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
130807002110 2013-08-07 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
67917.00
Total Face Value Of Loan:
67917.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$67,917
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,488.63
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $67,916
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State