Search icon

CANARD INC.

Company Details

Name: CANARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1991 (34 years ago)
Entity Number: 1549503
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 503 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
RYAN MAERZ Chief Executive Officer 503 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105704 Alcohol sale 2024-05-18 2024-05-18 2026-05-31 503 W 43RD STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 54 WEST 16TH STREET, 8F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-12 Address 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-05-23 Address 503 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000863 2025-05-23 BIENNIAL STATEMENT 2025-05-23
241112000344 2024-11-08 CERTIFICATE OF CHANGE BY ENTITY 2024-11-08
241108000081 2024-11-07 AMENDMENT TO BIENNIAL STATEMENT 2024-11-07
241021001790 2024-10-21 BIENNIAL STATEMENT 2024-10-21
191212060477 2019-12-12 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3094093.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-22
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:
999599.00
Total Face Value Of Loan:
999599.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
707000.00
Total Face Value Of Loan:
707000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707000
Current Approval Amount:
707000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
685598.29
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
999599
Current Approval Amount:
999599
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1013065.82

Court Cases

Court Case Summary

Filing Date:
2016-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MIKELL
Party Role:
Plaintiff
Party Name:
CANARD INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State