Search icon

HOEY'S CUSTOM CANVAS, INC.

Company Details

Name: HOEY'S CUSTOM CANVAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319508
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 47 DALE AVE, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET HOEY Chief Executive Officer 22355 ROUTE 48 UNIT 5, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
JANET HOEY DOS Process Agent 47 DALE AVE, FLANDERS, NY, United States, 11901

History

Start date End date Type Value
2000-11-03 2008-11-10 Address COX LANE INDUSTRIAL CENTER, UNIT 5 RTE 48 (NORTH RD), CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2000-11-03 2008-11-10 Address 47 DALE AVE, FLANDERS, NY, 11901, USA (Type of address: Principal Executive Office)
1998-11-25 2008-11-10 Address 47 DALE AVENUE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109006049 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006442 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121106006437 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101115002616 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081110002283 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061103002612 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041209002949 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021024002894 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001103002599 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981125000612 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614517105 2020-04-14 0235 PPP 22355 Route 48 Unit 5, CUTCHOGUE, NY, 11935-1599
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9199.8
Loan Approval Amount (current) 9199.8
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-1599
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9258.49
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State