Search icon

CAN COUNTER, INC.

Company Details

Name: CAN COUNTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4214058
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 8262 ERIE ROAD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GEARY Chief Executive Officer 6811 ERIE ROAD, UNIT B, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8262 ERIE ROAD, ANGOLA, NY, United States, 14006

Filings

Filing Number Date Filed Type Effective Date
200407061040 2020-04-07 BIENNIAL STATEMENT 2020-03-01
180316006349 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160406006659 2016-04-06 BIENNIAL STATEMENT 2016-03-01
140428006218 2014-04-28 BIENNIAL STATEMENT 2014-03-01
120308000986 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678757205 2020-04-27 0296 PPP 8262 Erie Rd, Angola, NY, 14006-8807
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Angola, ERIE, NY, 14006-8807
Project Congressional District NY-23
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4851.42
Forgiveness Paid Date 2021-05-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State