Search icon

CANVAS, LLC

Company Details

Name: CANVAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767326
ZIP code: 10007
County: New York
Place of Formation: New Jersey
Address: 50 MURRAY STREET, #1004, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
PAYAL NEVATIA-GARLAND DOS Process Agent 50 MURRAY STREET, #1004, NEW YORK, NY, United States, 10007

Licenses

Number Type Date End date Address
AEAR-24-00829 Appearance Enhancement Area Renter License 2024-09-11 2028-09-11 137 Main St, Dansville, NY, 14437-1314
AEAR-24-00237 Appearance Enhancement Area Renter License 2024-03-07 2028-03-07 137 Main St, Dansville, NY, 14437-1314
AEAR-24-00220 Appearance Enhancement Area Renter License 2024-03-05 2028-03-05 137 Main St, Dansville, NY, 14437-1314
AEAR-23-00858 Appearance Enhancement Area Renter License 2023-12-15 2027-12-15 137 Main St, Dansville, NY, 14437-1314
AEAR-23-00813 Appearance Enhancement Area Renter License 2023-12-07 2027-12-07 137 Main St, Dansville, NY, 14437-1314
AEB-23-01967 Appearance Enhancement Business License 2023-10-05 2027-10-05 137 Main St, Dansville, NY, 14437-1314

History

Start date End date Type Value
2023-02-18 2024-05-03 Address 50 MURRAY STREET, #1004, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-06-23 2023-02-18 Address 50 MURRAY STREET, #1004, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-08-06 2020-06-23 Address 5 IRON GATE, METOCHEN, NJ, 08840, USA (Type of address: Service of Process)
2002-05-15 2010-08-06 Address 280 PARK AVENUE SOUTH, APT.5-J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003411 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230218000684 2023-02-18 BIENNIAL STATEMENT 2022-05-01
200623060295 2020-06-23 BIENNIAL STATEMENT 2020-05-01
100806002441 2010-08-06 BIENNIAL STATEMENT 2010-05-01
060718002077 2006-07-18 BIENNIAL STATEMENT 2006-05-01
040510002210 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020515000310 2002-05-15 APPLICATION OF AUTHORITY 2002-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991768408 2021-02-04 0202 PPS 50 Murray St Apt 1004, New York, NY, 10007-2265
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2265
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.45
Forgiveness Paid Date 2022-01-31
4038468003 2020-06-25 0202 PPP 50 MURRAY ST APT 1004, NEW YORK, NY, 10007
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19237
Loan Approval Amount (current) 19237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19345.4
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State