Search icon

DISANO'S CREATIVE CANVAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISANO'S CREATIVE CANVAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (25 years ago)
Entity Number: 2583946
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Principal Address: 113 W. MAIN ST., FRANKFORT, NY, United States, 13340
Address: 113 W. MAIN STREET, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN A. DISANO Agent 113 W. MAIN STREET, FRANKFURT, NY, 13340

DOS Process Agent

Name Role Address
DISANO'S CREATIVE CANVAS INC. DOS Process Agent 113 W. MAIN STREET, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
GINA M DISANO Chief Executive Officer 113 WEST MAIN STREET, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
2015-03-27 2017-07-20 Address 175 CHRISTENSEN RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2011-06-15 2015-03-27 Address 113 W. MAIN STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
2009-03-24 2015-03-27 Address 113 W. MAIN ST., FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
2009-03-24 2015-03-27 Address 113 W. MAIN ST., FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2002-12-23 2009-03-24 Address 113 W. MAIN ST., FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170720006323 2017-07-20 BIENNIAL STATEMENT 2016-12-01
150327006101 2015-03-27 BIENNIAL STATEMENT 2014-12-01
110615002201 2011-06-15 BIENNIAL STATEMENT 2010-12-01
090324002422 2009-03-24 BIENNIAL STATEMENT 2008-12-01
061117002358 2006-11-17 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11300.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11381.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State