Search icon

THE CANNOLI CORPORATION

Company Details

Name: THE CANNOLI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1993 (32 years ago)
Entity Number: 1762747
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 42 HARTFORD TERRACE, NEW HARTFORD, NY, United States, 13413
Principal Address: 667 BLEECKER ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW N ALESIA Chief Executive Officer 667 BLEECKER ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 HARTFORD TERRACE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1999-10-15 2001-09-26 Address 667 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-10-15 2001-09-26 Address 667 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1996-01-04 1999-10-15 Address 42 HARTFORD TERRACE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1996-01-04 1999-10-15 Address 667 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191021060017 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171016006065 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151005006262 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131028006132 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111013002777 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091007002181 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071106002774 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051230002381 2005-12-30 BIENNIAL STATEMENT 2005-10-01
040112002415 2004-01-12 BIENNIAL STATEMENT 2003-10-01
010926002771 2001-09-26 BIENNIAL STATEMENT 2001-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4182375006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE CANNOLI CORPORATION
Recipient Name Raw THE CANNOLI CORPORATION
Recipient DUNS 088843722
Recipient Address 667 BLEECKER STREET, UTICA, ONEIDA, NEW YORK, 13501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 69.00
Face Value of Direct Loan 15000.00
Link View Page
4182385009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE CANNOLI CORPORATION
Recipient Name Raw THE CANNOLI CORPORATION
Recipient DUNS 088843722
Recipient Address 667 BLEECKER STREET, UTICA, ONEIDA, NEW YORK, 13501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 44.00
Face Value of Direct Loan 9500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225817107 2020-04-15 0248 PPP 667 Bleecker ST, Utica, NY, 13501
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 14
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64779.64
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State