Search icon

CANALES TRANSPORTATION CORP.

Company Details

Name: CANALES TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2009 (16 years ago)
Date of dissolution: 24 May 2024
Entity Number: 3807173
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 252 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 252 MAIN ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JOSE CANALES Chief Executive Officer 252 MAIN ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2022-06-03 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-19 2024-06-11 Address 252 MAIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2009-05-06 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-06 2024-06-11 Address 252 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002263 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
130510006251 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110719002176 2011-07-19 BIENNIAL STATEMENT 2011-05-01
090506000550 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343338729 0214700 2018-07-23 252 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-23
Case Closed 2019-01-22

Related Activity

Type Referral
Activity Nr 1346547
Safety Yes
Type Inspection
Activity Nr 1321713
Safety Yes
343217139 0214700 2018-06-11 252 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-11
Case Closed 2018-10-22

Related Activity

Type Referral
Activity Nr 1346547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-11
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-07-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 1. It is alleged that the employer failed to report an employee's amputation, as a result of a work related incident, within (24) twenty-four hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428767804 2020-05-28 0235 PPP 252 Main Street, Hempstead, NY, 11550-1418
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9259
Loan Approval Amount (current) 9259
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1418
Project Congressional District NY-04
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State