Search icon

CARDAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARDAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (31 years ago)
Entity Number: 1869530
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 229 DELHI ST, SYRACUSE, NY, United States, 13203
Address: TREXX, 323 N CLINTON ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN LIADKA Chief Executive Officer PO BOX 11069, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TREXX, 323 N CLINTON ST, SYRACUSE, NY, United States, 13203

Licenses

Number Type Date Last renew date End date Address Description
0370-24-235988-01 Alcohol sale 2024-11-13 2024-11-13 2024-12-31 323 N CLINTON ST, SYRACUSE, NY, 13202 Additional Bar
0370-24-235988 Alcohol sale 2024-11-13 2024-11-13 2024-12-31 323 N CLINTON ST, SYRACUSE, New York, 13202 Food & Beverage Business
0340-22-206585 Alcohol sale 2022-11-01 2022-11-01 2024-12-31 323 N CLINTON ST, SYRACUSE, New York, 13202 Restaurant

History

Start date End date Type Value
2000-11-16 2002-10-29 Address 753 JAMES ST., APT. 1006, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2000-11-16 2004-12-13 Address TREXX, 323 N CLINTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-12-02 2000-11-16 Address 7330 O'BRIEN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-11-16 Address 7330 O'BRIEN RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1996-12-02 2000-11-16 Address TREXX, 323 N CLINTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006071 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101207002477 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081028002762 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061101002072 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002317 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16103.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State