Search icon

CANION INVESTMENT GROUP INC.

Company Details

Name: CANION INVESTMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3661205
ZIP code: 10024
County: New York
Place of Formation: New York
Activity Description: Canion Investment Group is a full service residential brokerage firm based in Manhattan, New York. Our mission is to provide unparalleled service to the buyer and the seller, so that our clients are thrilled with the highest level of personal service and professional representation. We hope to enrich the seller's lives by helping to enhance their goals to achieve a satisfied selling price. We want to enlighten, excite and educate the buyer through the entire buying process. We are committed to providing the same level of service to our customers seeking rental properties. We work with you to make sure that you have a hassle and worry free real estate experience. We understand that purchasing, or selling your home can be a stressful time. We are here to help guide you through the entire process. Our philosophy is simple, it is built on strong principles of integrity and ethics, building long term relationships based on service and trust.
Address: 105 West 86th Street, STE 458, NEW YORK, NY, United States, 10024
Principal Address: 152 East 118th Street, Suite S1, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 646-688-4114

Website https://www.canionig.com

Phone +1 646-248-7608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANION INVESTMENT GROUP INC. DOS Process Agent 105 West 86th Street, STE 458, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
FRANCINE E CANION Chief Executive Officer 152 EAST 118TH STREET, SUITE #S1, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
31CA1178056 No data CORPORATE BROKER No data 2026-02-13
109918861 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1353910-DCA Active Business 2010-05-13 2025-02-28

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 152 EAST 118TH STREET, SUITE #S1, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-01-29 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-11-17 2018-08-01 Address 276 5TH AVE, STE 704, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-11-17 2024-01-29 Address 459 COLUMBUS AVE, STE 231, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-11-17 2018-08-01 Address 276 5TH AVE, STE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-11-17 Address 276 FIFTH AVE SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-04-27 2014-11-17 Address 275 FIFTH AVE SUITE 712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-21 2014-11-17 Address 459 COLUMBUS AVENUE STE 231, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-04-21 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129003537 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200402060769 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180801007721 2018-08-01 BIENNIAL STATEMENT 2018-04-01
141117002071 2014-11-17 BIENNIAL STATEMENT 2014-04-01
100427003001 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080421000690 2008-04-21 CERTIFICATE OF INCORPORATION 2008-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594924 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3271907 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2933048 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2525848 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2107227 LICENSEDOC0 INVOICED 2015-06-17 0 License Document Replacement, Lost in Mail
2107228 LICENSE REPL INVOICED 2015-06-17 15 License Replacement Fee
2061346 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
1045915 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
1045916 RENEWAL INVOICED 2011-07-14 100 Home Improvement Contractor License Renewal Fee
999723 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617457408 2020-05-04 0202 PPP 295 Madison Avenue 12th Floor, New York, NY, 10002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2922
Loan Approval Amount (current) 2922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2962.27
Forgiveness Paid Date 2021-09-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State