Search icon

CANNISTRACI AUTO, INC.

Company Details

Name: CANNISTRACI AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1974 (51 years ago)
Date of dissolution: 24 May 2024
Entity Number: 352532
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 124 WEST ST., ALBANY, NY, United States, 12206
Principal Address: 5 JOSEPH TERRACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A CANNISTRACI Chief Executive Officer 6035 JOHNSTON RD, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 WEST ST., ALBANY, NY, United States, 12206

History

Start date End date Type Value
2002-09-04 2024-07-02 Address 6035 JOHNSTON RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1996-09-11 2024-07-02 Address 124 WEST ST., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-04-23 2002-09-04 Address 6035 JOHNSTON ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1993-04-23 2002-09-04 Address 124 WEST STREET, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1985-04-12 2001-07-13 Name J. M. S. AUTO SALES INC.
1974-09-24 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-09-24 1996-09-11 Address 124 WEST ST., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1974-09-24 1985-04-12 Name J. M. S. BODY SHOP INC.

Filings

Filing Number Date Filed Type Effective Date
240702002133 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
160913006361 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140916006859 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120926002367 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100921002232 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080828003219 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002363 2006-09-13 BIENNIAL STATEMENT 2006-09-01
20050214028 2005-02-14 ASSUMED NAME CORP INITIAL FILING 2005-02-14
041019002812 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020904002790 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291857308 2020-04-30 0248 PPP 124 WEST ST, ALBANY, NY, 12206-2303
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4961
Loan Approval Amount (current) 12402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-2303
Project Congressional District NY-20
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12581.83
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State