Search icon

CANAL TOWNE EMPORIUM, INC.

Company Details

Name: CANAL TOWNE EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1975 (50 years ago)
Entity Number: 380004
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 107 SULLIVAN ST, PO BOX 240, WURTSBORO, NY, United States, 12790
Principal Address: 107 SULLIVAN ST, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANAL TOWNE EMPORIUM, INC. DOS Process Agent 107 SULLIVAN ST, PO BOX 240, WURTSBORO, NY, United States, 12790

Chief Executive Officer

Name Role Address
LYMAN R H OLMES Chief Executive Officer 107 SULLIVAN ST, PO BOX 240, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
2014-05-20 2021-05-19 Address 107 SULLIVAN ST, PO BOX 240, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
2005-11-10 2014-05-20 Address 107 SULLIVAN ST, PO BOX 240, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
2001-08-22 2007-09-12 Address DORIS HOLMES, 107 SULLIVAN ST / PO BOX 240, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
2001-08-22 2005-11-10 Address 169 SULLIVAN ST / PO BOX 107, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
2001-08-22 2007-09-12 Address 107 SULLIVAN ST / PO BOX 240, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-08-22 Address PO BOX 240, 169 SULLIVAN ST., WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
1999-09-23 2001-08-22 Address PO BOX 240, 169 SULLIVAN STREET, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-08-22 Address DORIS HOLMES, 9O BOX 240, 169 SULLIVAN ST., WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
1993-09-17 1999-09-23 Address SULLIVAN STREET, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
1993-06-11 1999-09-23 Address PO BOX 696, 169 SULLIVAN STREET, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210519060482 2021-05-19 BIENNIAL STATEMENT 2019-09-01
140520006407 2014-05-20 BIENNIAL STATEMENT 2013-09-01
110928002564 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090904002444 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070912002663 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051110002600 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030911002542 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010822002137 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990923002499 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970910002404 1997-09-10 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399807207 2020-04-28 0202 PPP 107 Sullivan Street, Wurtsboro, NY, 12790
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) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wurtsboro, SULLIVAN, NY, 12790-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45386.42
Forgiveness Paid Date 2021-06-02
9228698409 2021-02-16 0202 PPS 107 Sullivan St, Wurtsboro, NY, 12790-8233
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44927.5
Loan Approval Amount (current) 44927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wurtsboro, SULLIVAN, NY, 12790-8233
Project Congressional District NY-19
Number of Employees 25
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45375.54
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State