Search icon

CANINE KENNELS OF CLARENCE INC.

Company Details

Name: CANINE KENNELS OF CLARENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378386
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9785 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 635 CASEY ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R. BINNER, SR. Chief Executive Officer 635 CASEY ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 9785 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 635 CASEY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2018-06-21 2024-12-02 Address 635 CASEY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2018-06-21 2024-12-02 Address 9785 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2013-03-25 2018-06-21 Address 74 MAIN ST., PO BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)
2013-03-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003020 2024-12-02 BIENNIAL STATEMENT 2024-12-02
180621006290 2018-06-21 BIENNIAL STATEMENT 2017-03-01
130325000178 2013-03-25 CERTIFICATE OF INCORPORATION 2013-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
48975.00
Total Face Value Of Loan:
48975.00
Date:
2020-04-29
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:
48975.00
Total Face Value Of Loan:
48975.00
Date:
2014-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48975
Current Approval Amount:
48975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49522.45
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48975
Current Approval Amount:
48975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49388.27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State