Name: | J. M. CANTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1977 (48 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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UE8RLC2J23E8 | 2024-04-12 | 6100 DONNER RD, LOCKPORT, NY, 14094, 9227, USA | JM CANTY, INC., 6100 DONNER ROAD, LOCKPORT, NY, 14094, 9227, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JM CANTY INC |
URL | WWW.JMCANTY.COM |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-17 |
Initial Registration Date | 2009-09-16 |
Entity Start Date | 1977-01-01 |
Fiscal Year End Close Date | Aug 31 |
Service Classifications
NAICS Codes | 333131, 333132 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PAUL O'BRIEN |
Address | 6100 DONNER RD, LOCKPORT, NY, 14094, 9227, USA |
Title | ALTERNATE POC |
Name | THOMAS CANTY |
Role | PRESIDENT |
Address | 6100 DONNER RD, LOCKPORT, NY, 14094, 9227, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | COLLEEN KELLEY |
Address | 6100 DONNER RD, LOCKPORT, NY, 14094, 9227, USA |
Title | ALTERNATE POC |
Name | COLLEEN KELLEY |
Address | 6100 DONNER RD, LOCKPORT, NY, 14094, 9227, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5PTT9 | Active | U.S./Canada Manufacturer | 2009-09-18 | 2024-04-12 | 2028-04-17 | 2024-04-12 | |||||||||||||||
|
POC | COLLEEN KELLEY |
Phone | +1 716-625-4229 |
Fax | +1 716-625-4228 |
Address | 6100 DONNER RD, LOCKPORT, NY, 14094 9227, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THOMAS M. CANTY | Chief Executive Officer | 6100 DONNER RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6100 DONNER ROAD, LOCKPORT, NY, United States, 14094 |
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 | Address | 6100 DONNER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
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 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-03-27 | 2024-10-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2008-12-29 | 2024-10-23 | Address | 6100 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2024-03-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1998-11-12 | 2024-10-23 | Address | 6100 DONNER ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1994-02-18 | 1998-11-12 | Address | 590 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
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 |
20090424017 | 2009-04-24 | ASSUMED NAME CORP INITIAL FILING | 2009-04-24 |
081229002889 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070118002804 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050309002135 | 2005-03-09 | BIENNIAL STATEMENT | 2005-01-01 |
030110002171 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4770848305 | 2021-01-23 | 0296 | PPS | 6100 Donner Rd, Lockport, NY, 14094-9227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8020327109 | 2020-04-15 | 0296 | PPP | 6100 Donner Road, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1135873 | J. M. CANTY, INC. | JM CANTY INC | UE8RLC2J23E8 | 6100 DONNER RD, LOCKPORT, NY, 14094-9227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 333132 |
NAICS Code's Description | Oil and Gas Field Machinery and Equipment Manufacturing |
Buy Green | Yes |
Code | 333131 |
NAICS Code's Description | Mining Machinery and Equipment Manufacturing |
Buy Green | Yes |
Code | 334310 |
NAICS Code's Description | Audio and Video Equipment Manufacturing |
Buy Green | Yes |
Code | 335999 |
NAICS Code's Description | All Other Miscellaneous Electrical Equipment and Component Manufacturing |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State