Search icon

CANNAN TRANSPORT, INC.

Company Details

Name: CANNAN TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4210935
ZIP code: 13665
County: Jefferson
Place of Formation: New York
Address: 42740 AVERY ROAD, NATURAL BRIDGE, NY, United States, 13665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42740 AVERY ROAD, NATURAL BRIDGE, NY, United States, 13665

Chief Executive Officer

Name Role Address
SCOTT CANNAN Chief Executive Officer 42740 AVERY RD, NATURAL BRIDGE, NY, United States, 13665

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 42740 AVERY RD, NATURAL BRIDGE, NY, 13665, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-07-16 Address 42740 AVERY RD, NATURAL BRIDGE, NY, 13665, USA (Type of address: Chief Executive Officer)
2012-03-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-02 2024-07-16 Address 42740 AVERY ROAD, NATURAL BRIDGE, NY, 13665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000737 2024-07-16 BIENNIAL STATEMENT 2024-07-16
180305007163 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006326 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006402 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120302000317 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356247301 2020-04-29 0248 PPP 42740 Avery Road, Natural Bridge, NY, 13665-3127
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Natural Bridge, JEFFERSON, NY, 13665-3127
Project Congressional District NY-21
Number of Employees 2
NAICS code 484230
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 8188.1
Forgiveness Paid Date 2021-06-08
2707008603 2021-03-15 0248 PPS 42740 Avery Rd, Natural Bridge, NY, 13665-3127
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) 8132.5
Loan Approval Amount (current) 8132.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Natural Bridge, JEFFERSON, NY, 13665-3127
Project Congressional District NY-21
Number of Employees 2
NAICS code 484121
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 Female Owned
Veteran Unanswered
Forgiveness Amount 8174.17
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State