Search icon

J. M. CANTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. M. CANTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1977 (49 years ago)
Entity Number: 419972
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6100 DONNER ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6100 DONNER RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. CANTY Chief Executive Officer 6100 DONNER RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6100 DONNER ROAD, LOCKPORT, NY, United States, 14094

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-625-4228
Contact Person:
COLLEEN KELLEY
User ID:
P1135873
Trade Name:
JM CANTY INC

Unique Entity ID

Unique Entity ID:
UE8RLC2J23E8
CAGE Code:
5PTT9
UEI Expiration Date:
2026-02-28

Business Information

Doing Business As:
JM CANTY INC
Activation Date:
2025-03-04
Initial Registration Date:
2009-09-16

Commercial and government entity program

CAGE number:
5PTT9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-02-28

Contact Information

POC:
COLLEEN KELLEY
Corporate URL:
www.jmcanty.com

Form 5500 Series

Employer Identification Number (EIN):
161077555
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-10-23 2025-01-07 Address 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-07 Address 6100 DONNER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004835 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241023002189 2024-10-23 BIENNIAL STATEMENT 2024-10-23
150115006304 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130312002012 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110324002148 2011-03-24 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6449822P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
104974.00
Base And Exercised Options Value:
104974.00
Base And All Options Value:
104974.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-13
Description:
FURNACE CAMERA
Naics Code:
332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
W56HZV17C0181
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
99406.25
Base And Exercised Options Value:
99406.25
Base And All Options Value:
149206.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-24
Description:
IGF::OT::IGF PHASE I SBIR WITH JM CANTY FOR FUEL CONTAMINANTS FIELD INSTRUMENTATION
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AZ11: R&D- OTHER RESEARCH AND DEVELOPMENT (BASIC RESEARCH)
Procurement Instrument Identifier:
N6554014P5223
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-01
Description:
IGF::CT::IGF, BCMS FURNACE CAMERA
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
521452.00
Total Face Value Of Loan:
521452.00
Date:
2020-04-15
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:
550275.00
Total Face Value Of Loan:
550275.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-24
Type:
Complaint
Address:
6100 DONNER RD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$521,452
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521,452
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$525,980.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $521,450
Utilities: $1
Jobs Reported:
47
Initial Approval Amount:
$550,275
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$554,028.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $505,275
Utilities: $15,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State