Search icon

CAN INDUSTRIES, INC.

Company Details

Name: CAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1957 (67 years ago)
Entity Number: 167525
ZIP code: 12804
County: New York
Place of Formation: New York
Address: 30 CASEY RD, QUEENSBURY, NY, United States, 12804
Principal Address: 30 CASEY ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS G CAHILL Chief Executive Officer 30 CASEY ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
CAN INDUSTRIES, INC. DOS Process Agent 30 CASEY RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2009-08-24 2019-09-13 Address 30 CASEY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-10-03 2009-08-24 Address 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Chief Executive Officer)
2003-10-03 2009-08-24 Address 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Service of Process)
2003-10-03 2009-08-24 Address 60 ENGINEERS LANE, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Principal Executive Office)
1995-04-25 2003-10-03 Address 57-18 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-25 2003-10-03 Address 57-18 59TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-04-25 2003-10-03 Address 57-18 59TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1957-09-23 1995-04-25 Address 19 HOWARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913060176 2019-09-13 BIENNIAL STATEMENT 2019-09-01
130905006146 2013-09-05 BIENNIAL STATEMENT 2013-09-01
110915002469 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090824002459 2009-08-24 BIENNIAL STATEMENT 2009-09-01
051110002689 2005-11-10 BIENNIAL STATEMENT 2005-09-01
031003002273 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010913002625 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990929002103 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970919002204 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950425002382 1995-04-25 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2045557 0213100 1985-03-28 300 NORTH PLANK RD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-28
Case Closed 1985-03-28
12104840 0235500 1978-05-12 300 NORTH PLANK ROAD, Newburgh, NY, 12550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-12
Case Closed 1984-03-10
12104774 0235500 1978-04-21 300 NORTH PLANK RD, Newburgh, NY, 12550
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1978-05-25

Related Activity

Type Complaint
Activity Nr 320450190

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-07
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-05-01
Abatement Due Date 1978-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011012
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
12097051 0235500 1976-09-09 300 NORTH PLANK ROAD, Newburgh, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1976-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-14
Abatement Due Date 1976-09-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-14
Abatement Due Date 1976-09-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-14
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-14
Abatement Due Date 1976-09-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780708400 2021-02-06 0248 PPS 30 Casey Rd, Queensbury, NY, 12804-7628
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79210
Loan Approval Amount (current) 79210
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-7628
Project Congressional District NY-21
Number of Employees 6
NAICS code 332431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79933.89
Forgiveness Paid Date 2022-01-12
7208007104 2020-04-14 0248 PPP 30 CASEY RD, QUEENSBURY, NY, 12804-7628
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79210
Loan Approval Amount (current) 79210
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-7628
Project Congressional District NY-21
Number of Employees 6
NAICS code 332431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79757.73
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State