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 (68 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
79210.00
Total Face Value Of Loan:
79210.00
Date:
2020-04-14
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:
79210.00
Total Face Value Of Loan:
79210.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-28
Type:
Planned
Address:
300 NORTH PLANK RD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-05-12
Type:
FollowUp
Address:
300 NORTH PLANK ROAD, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-21
Type:
Complaint
Address:
300 NORTH PLANK RD, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-09
Type:
Planned
Address:
300 NORTH PLANK ROAD, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79210
Current Approval Amount:
79210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79933.89
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79210
Current Approval Amount:
79210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79757.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State