Search icon

CANNON COMPANIES, INC.

Company Details

Name: CANNON COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1991 (33 years ago)
Entity Number: 1592945
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 371 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
Principal Address: C/O THE CORPORATION, 371 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. CANNON Chief Executive Officer 371 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
921216003252 1992-12-16 BIENNIAL STATEMENT 1992-11-01
911129000022 1991-11-29 CERTIFICATE OF INCORPORATION 1991-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941397205 2020-04-28 0235 PPP 66 HARTWELL PLACE, WOODMERE, NY, 11598
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111.39
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State