Search icon

THE CANASTOTA PUBLISHING COMPANY, INC.

Company Details

Name: THE CANASTOTA PUBLISHING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1928 (97 years ago)
Entity Number: 25084
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 130 E. CENTER STREET, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
PATRICK MILMOE Chief Executive Officer 130 E. CENTER STREET, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
PATRICK MILMOE DOS Process Agent 130 E. CENTER STREET, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
1996-08-06 1998-07-20 Address 130 E. CENTER STREET, CANASTOTA, NY, 13032, 0388, USA (Type of address: Principal Executive Office)
1996-08-06 1998-07-20 Address 130 E. CENTER STREET, CANASTOTA, NY, 13032, 0388, USA (Type of address: Chief Executive Officer)
1996-08-06 1998-07-20 Address 130 E. CENTER STREET, CANASTOTA, NY, 13032, 0388, USA (Type of address: Service of Process)
1993-04-07 1996-08-06 Address 130 EAST CENTER STREET, CANASTOTA, NY, 13032, 0388, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-08-06 Address 130 EAST CENTER STREET, CANASTOTA, NY, 13032, 0388, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808006392 2012-08-08 BIENNIAL STATEMENT 2012-08-01
101001002252 2010-10-01 BIENNIAL STATEMENT 2010-08-01
060809002866 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040917002142 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020809002255 2002-08-09 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
28883.00
Total Face Value Of Loan:
28883.00
Date:
2020-04-28
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:
28883.00
Total Face Value Of Loan:
28883.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28883
Current Approval Amount:
28883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29186.86
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28883
Current Approval Amount:
28883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29110.11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State