Search icon

CANYON PROPERTIES, INC.

Company Details

Name: CANYON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844894
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 575 JERICHO TPKE STE 202, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 JERICHO TPKE STE 202, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RONALD PORTNOY Chief Executive Officer 575 JERICHO TPKE STE 202, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2005-01-20 2006-12-08 Address 55 COVES RUN, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2005-01-20 2006-12-08 Address 59 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2005-01-20 2006-12-08 Address 59 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-12-12 2016-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-12 2005-01-20 Address 55 COVE RUN, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000351 2016-12-22 CERTIFICATE OF AMENDMENT 2016-12-22
150528006073 2015-05-28 BIENNIAL STATEMENT 2014-12-01
130226006218 2013-02-26 BIENNIAL STATEMENT 2012-12-01
081202002492 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002533 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050120002347 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021212000515 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509237009 2020-04-07 0235 PPP 575 Jericho Turnpike Suite 202, JERICHO, NY, 11753-1349
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 620912
Loan Approval Amount (current) 620912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1349
Project Congressional District NY-03
Number of Employees 79
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628518.17
Forgiveness Paid Date 2021-06-24
8717478300 2021-01-30 0235 PPS 20 Crossways Park Dr N Ste 215, Woodbury, NY, 11797-2007
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 869277
Loan Approval Amount (current) 869277
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2007
Project Congressional District NY-03
Number of Employees 68
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 874854.86
Forgiveness Paid Date 2021-09-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State