Search icon

CAN-AM CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAN-AM CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877392
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 150 RESEARCH BLVD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHRYN BELL DOS Process Agent 150 RESEARCH BLVD., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
CATHRYN BELL Chief Executive Officer 150 RESEARCH BLVD., ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
20131082149
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
562323492
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 150 RESEARCH BLVD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 208 MILL STREET; 1ST FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2022-07-26 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-11 2023-04-11 Address 208 MILL STREET; 1ST FLOOR, 1ST FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411001301 2023-04-11 BIENNIAL STATEMENT 2023-03-01
210623000076 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190311060696 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006511 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150317006211 2015-03-17 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1199947.00
Total Face Value Of Loan:
1199947.00
Date:
2020-04-16
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:
1344195.00
Total Face Value Of Loan:
1344195.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1344195
Current Approval Amount:
1344195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1356789.92
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1199947
Current Approval Amount:
1199947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1206883.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State