Search icon

CANOVA, INC.

Company Details

Name: CANOVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (14 years ago)
Entity Number: 4012713
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 73 STATE ST, STE 200, ROCHESTER, NY, United States, 14614
Principal Address: 73 STATE STREET, ROCHESTER, NY, United States, 14614

Contact Details

Phone +1 212-969-9200

Phone +1 212-352-3582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. MCDONNELL, SR. Chief Executive Officer 73 STATE STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
CANOVA, INC. DOS Process Agent 73 STATE ST, STE 200, ROCHESTER, NY, United States, 14614

Licenses

Number Status Type Date End date
2053323-DCA Inactive Business 2017-05-22 2021-02-28
1050210-DCA Inactive Business 2003-03-31 2004-12-31

History

Start date End date Type Value
2018-10-31 2020-10-22 Address 73 STATE ST., SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2014-10-14 2018-10-31 Address 73 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-10-14 Address 73 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2010-10-28 2018-10-31 Address 73 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060224 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181031006057 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161003006696 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006952 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121011006387 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101028000420 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931424 RENEWAL INVOICED 2018-11-19 100 Home Improvement Contractor License Renewal Fee
2931423 TRUSTFUNDHIC INVOICED 2018-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2613237 FINGERPRINT CREDITED 2017-05-17 75 Fingerprint Fee
2596738 LICENSE INVOICED 2017-04-27 100 Home Improvement Contractor License Fee
2596736 FINGERPRINT INVOICED 2017-04-27 75 Fingerprint Fee
2596737 TRUSTFUNDHIC INVOICED 2017-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
541118 RENEWAL INVOICED 2003-04-17 110 Cigarette Retail Dealer Renewal Fee
22849 PL VIO INVOICED 2003-04-03 500 PL - Padlock Violation
540990 LICENSE INVOICED 2001-01-02 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384308505 2021-02-25 0202 PPS 1 Powers St Apt 202, Brooklyn, NY, 11211-3577
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91255
Loan Approval Amount (current) 91255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3577
Project Congressional District NY-07
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92119.49
Forgiveness Paid Date 2022-02-10
2380347710 2020-05-01 0202 PPP 511 W 25th St 809, New York, NY, 10001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91255
Loan Approval Amount (current) 91254.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91907.83
Forgiveness Paid Date 2021-01-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State