Search icon

CANUS MAJOR SERVICES, INC.

Company Details

Name: CANUS MAJOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229154
ZIP code: 12477
County: Orange
Place of Formation: New York
Address: 10 BUFFALO RD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF KANTOR Chief Executive Officer 10 BUFFALO RD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
JEFF KANTOR DOS Process Agent 10 BUFFALO RD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2000-03-13 2012-01-05 Address 12 BROOKSIDE TRAIL, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2000-03-13 2012-01-05 Address 12 BROOKSIDE TRAIL, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2000-03-13 2012-01-05 Address 12 BROOKSIDE TRAIL, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-02-17 2000-03-13 Address 12 BROOKSIDE TRAIL, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002067 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120312002042 2012-03-12 BIENNIAL STATEMENT 2012-02-01
120105003268 2012-01-05 BIENNIAL STATEMENT 2011-02-01
040317002430 2004-03-17 BIENNIAL STATEMENT 2004-02-01
020208002768 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000313002985 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980217000326 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649077206 2020-04-28 0202 PPP 10 Buffalo Road, Saugerties, NY, 12477
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9011
Loan Approval Amount (current) 9011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9079.14
Forgiveness Paid Date 2021-02-09
6633748302 2021-01-27 0202 PPS 10 Buffalo Rd, Saugerties, NY, 12477-3913
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8337
Loan Approval Amount (current) 8337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3913
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8384.97
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State