Name: | CANARY CONNECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2013 (12 years ago) |
Entity Number: | 4413602 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 26 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10004 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANARY CONNECT, INC. 401(K) PLAN | 2020 | 462745233 | 2021-12-15 | CANARY CONNECT, INC. | 64 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-12-15 |
Name of individual signing | RAYMOND GUNSIOROWSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-04-15 |
Business code | 339900 |
Sponsor’s telephone number | 2123908576 |
Plan sponsor’s address | 132 E 43RD ST SUITE 552, NEW YORK, NY, 100174019 |
Signature of
Role | Plan administrator |
Date | 2020-02-10 |
Name of individual signing | WILLIAM ROBINSON |
Role | Employer/plan sponsor |
Date | 2020-02-10 |
Name of individual signing | WILLIAM ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-04-15 |
Business code | 339900 |
Sponsor’s telephone number | 2123908576 |
Plan sponsor’s address | 132 E 43RD ST SUITE 552, NEW YORK, NY, 100174019 |
Signature of
Role | Plan administrator |
Date | 2019-03-06 |
Name of individual signing | WILLIAM ROBINSON |
Role | Employer/plan sponsor |
Date | 2019-03-06 |
Name of individual signing | WILLIAM ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-04-15 |
Business code | 339900 |
Sponsor’s telephone number | 2123908576 |
Plan sponsor’s address | 132 E 43RD ST SUITE 552, NEW YORK, NY, 100174019 |
Signature of
Role | Plan administrator |
Date | 2019-03-05 |
Name of individual signing | WILLIAM ROBINSON |
Role | Employer/plan sponsor |
Date | 2019-03-05 |
Name of individual signing | WILLIAM ROBINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-04-15 |
Business code | 339900 |
Sponsor’s telephone number | 2123908576 |
Plan sponsor’s address | 132 E 43RD ST SUITE 552, NEW YORK, NY, 100174019 |
Signature of
Role | Plan administrator |
Date | 2017-03-07 |
Name of individual signing | EMILY MILES |
Role | Employer/plan sponsor |
Date | 2017-03-02 |
Name of individual signing | EMILY MILES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-04-15 |
Business code | 339900 |
Sponsor’s telephone number | 2123908576 |
Plan sponsor’s address | 132 E 43RD ST SUITE 552, NEW YORK, NY, 100174019 |
Signature of
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | EMILY MILES |
Role | Employer/plan sponsor |
Date | 2016-07-29 |
Name of individual signing | EMILY MILES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CHARLES FRAENKL | Chief Executive Officer | 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 26 BROADWAY, FL 22, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2023-06-01 | Address | 251 LITTLE FALLS DRIVE, FL 19, WILMINGTON, NY, 19808, USA (Type of address: Service of Process) |
2020-09-29 | 2023-06-01 | Address | 26 BROADWAY, FL 22, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-06-18 | 2020-09-29 | Address | 251 LITTLE FALLS DRIVE, FL 19, WILMINGTON, NY, 19808, USA (Type of address: Service of Process) |
2018-06-18 | 2020-09-29 | Address | 222 BROADWAY, FL 19, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2018-06-18 | Address | 606 W 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 1108, USA (Type of address: Principal Executive Office) |
2016-02-29 | 2018-06-18 | Address | 606 W 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 1108, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2018-06-18 | Address | 80 STATE STREET, 7TH FLOOR, ALBANY, NJ, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-06 | 2016-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006145 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210924002884 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200929060463 | 2020-09-29 | BIENNIAL STATEMENT | 2019-06-01 |
180618006259 | 2018-06-18 | BIENNIAL STATEMENT | 2017-06-01 |
160229006221 | 2016-02-29 | BIENNIAL STATEMENT | 2015-06-01 |
130606000001 | 2013-06-06 | APPLICATION OF AUTHORITY | 2013-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9069487106 | 2020-04-15 | 0202 | PPP | 26 Broadway - Floor 22, New York, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2141588504 | 2021-02-20 | 0202 | PPS | 26 Broadway Fl 22, New York, NY, 10004-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State