Search icon

CAN-AM SCALES, INC.

Company Details

Name: CAN-AM SCALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811096
ZIP code: 14231
County: Erie
Place of Formation: New York
Principal Address: 32 PINO VERDE LANE, WILLIAMSVILLE, NY, United States, 14221
Address: PO BOX 1677, WILLIAMSVILLE, NY, United States, 14231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAN-AM SCALES, INC. DOS Process Agent PO BOX 1677, WILLIAMSVILLE, NY, United States, 14231

Chief Executive Officer

Name Role Address
M. ROGER SINNARAJAH Chief Executive Officer 32 PINO VERDE LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2006-08-31 2020-09-16 Address PO BOX 1677, WILLIAMSVILLE, NY, 14231, 1677, USA (Type of address: Service of Process)
2004-10-18 2006-08-31 Address 32 PINO VERDE LN, WILLIAMSVILLE, NY, 14221, 1778, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-08-31 Address 32 PINO VERDE LN, WILLIAMSVILLE, NY, 14221, 1778, USA (Type of address: Principal Executive Office)
2002-09-12 2006-08-31 Address P.O. BOX 1677, WILLIAMSVILLE, NY, 14231, 1677, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060329 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180904009498 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006710 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006100 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120920002565 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100920002233 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080825002739 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060831002093 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041018002165 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020912000641 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550397102 2020-04-11 0296 PPP PO Box 1677, BUFFALO, NY, 14231
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14231-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4046.9
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State