Search icon

CANCEMI FURNITURE INC.

Company Details

Name: CANCEMI FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2008 (16 years ago)
Entity Number: 3751358
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 551 6TH ST, NIAGARA FALLS, NY, United States, 14301
Principal Address: 3923 MCKOON AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA,P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 6TH ST, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
VINCENT A CANCEMI SR Chief Executive Officer 3923 MCKOON AVE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2008-12-10 2011-01-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213006307 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110120003039 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081210000138 2008-12-10 CERTIFICATE OF INCORPORATION 2008-12-10

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
597.00
Total Face Value Of Loan:
597.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597
Current Approval Amount:
597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
604.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State