Search icon

CANTECH AUTOMOTIVE INC.

Company Details

Name: CANTECH AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1993 (32 years ago)
Entity Number: 1731766
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6267 E TAFT RD, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANTECH AUTOMOTIVE INC. DOS Process Agent 6267 E TAFT RD, N SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ROCCO CANNATA JR Chief Executive Officer 6267 E TAFT RD, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-08-14 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2007-06-11 2024-08-14 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2007-06-11 2014-12-15 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1995-11-27 2007-06-11 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1995-11-27 2007-06-11 Address 6267 E TAFT RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-06-03 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 2021-06-01 Address 6267 EAST TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002750 2024-08-14 BIENNIAL STATEMENT 2024-08-14
210601061199 2021-06-01 BIENNIAL STATEMENT 2021-06-01
141215006439 2014-12-15 BIENNIAL STATEMENT 2013-06-01
110615002395 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002678 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070611002644 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050725003011 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030519002046 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010606002579 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990617002034 1999-06-17 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192957106 2020-04-15 0248 PPP 6267 E Taft Rd, N Syracuse, NY, 13212
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111400
Loan Approval Amount (current) 111400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112084.82
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State