Search icon

KANAVAL LLC

Company Details

Name: KANAVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4397931
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: 3999 JONES ROAD, COHOCTON, NY, United States, 14826

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3999 JONES ROAD, COHOCTON, NY, United States, 14826

Permits

Number Date End date Type Address
80616 2017-07-20 2022-07-19 Mined land permit 4029 Jones Road, Cohocton, NY, 14826

History

Start date End date Type Value
2015-04-30 2025-04-24 Address 3999 JONES ROAD, COHOCTON, NY, 14826, USA (Type of address: Service of Process)
2013-05-03 2015-04-30 Address 101 E. NAPLES ST., WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424003295 2025-04-24 BIENNIAL STATEMENT 2025-04-24
150430000618 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
130926000635 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130503000098 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28682.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State