Search icon

CANCUN INN, INC.

Company Details

Name: CANCUN INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1992 (32 years ago)
Date of dissolution: 11 May 2023
Entity Number: 1676758
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL CAMPOS Chief Executive Officer 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918

DOS Process Agent

Name Role Address
C/O ISRAEL CAMPOS DOS Process Agent 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918

History

Start date End date Type Value
2012-01-25 2023-05-12 Address 1936 KINGS HWY, SUGAR LOAF, NY, 10918, USA (Type of address: Chief Executive Officer)
2012-01-25 2023-05-12 Address 1936 KINGS HWY, SUGAR LOAF, NY, 10918, USA (Type of address: Service of Process)
1993-10-06 2012-01-25 Address ROUTE 17 AND COUNTY ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-10-06 2012-01-25 Address ROUTE 17M AND COUNTY ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-10-06 2012-01-25 Address 3 STONE LEDGE LANE, PO BOX 4212, NEW WINDSOR, NY, 12553, 0212, USA (Type of address: Service of Process)
1992-10-30 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-30 1993-10-06 Address P.O. BOX 4212, 3 STONE LEDGE LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002800 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
180410006230 2018-04-10 BIENNIAL STATEMENT 2016-10-01
141211006250 2014-12-11 BIENNIAL STATEMENT 2014-10-01
120125002316 2012-01-25 BIENNIAL STATEMENT 2010-10-01
931006002305 1993-10-06 BIENNIAL STATEMENT 1993-10-01
921030000033 1992-10-30 CERTIFICATE OF INCORPORATION 1992-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-13 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-09-12 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper
2024-05-15 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-10-16 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-10-05 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-08-10 No data 1396 KINGS HIGHWAY, SUGAR LOAF Critical Violation Food Service Establishment Inspections New York State Department of Health 1G - Cracked/dirty fresh eggs, liquid or frozen eggs and powdered eggs not pasteurized.
2023-05-16 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-22 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-11 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-09 No data 1396 KINGS HIGHWAY, SUGAR LOAF Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584207208 2020-04-27 0202 PPP PO Box 531, Sugar Loaf, NY, 10981
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugar Loaf, ORANGE, NY, 10981-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13048.1
Forgiveness Paid Date 2021-09-07
8911408610 2021-03-25 0202 PPS 1396 Kings Hwy, Chester, NY, 10918
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18025
Loan Approval Amount (current) 18025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18180.72
Forgiveness Paid Date 2022-02-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State