Search icon

CANANDAIGUA CARPETS INC.

Company Details

Name: CANANDAIGUA CARPETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938072
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 229 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J SICILIANO Chief Executive Officer 229 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2003-06-27 2011-08-15 Address 229 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-07-09 2003-06-27 Address 158 B CHAPEL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-07-09 Address 475 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060516 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170727006195 2017-07-27 BIENNIAL STATEMENT 2017-07-01
130709007010 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110815003080 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090703002478 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070817003104 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050902002657 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030627002477 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010706002786 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990726002192 1999-07-26 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633578402 2021-02-12 0219 PPS 229 S Main St, Canandaigua, NY, 14424-2114
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45153
Loan Approval Amount (current) 45153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2114
Project Congressional District NY-24
Number of Employees 5
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45576.94
Forgiveness Paid Date 2022-01-21
9163647004 2020-04-09 0219 PPP 229 S MAIN ST, CANANDAIGUA, NY, 14424-2114
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2114
Project Congressional District NY-24
Number of Employees 5
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64446.7
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State