Search icon

CANARY CONNECT, INC.

Company Details

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

form 5500

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
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 26 BROADWAY FL 22, NEW YORK, NY, 100041808

Signature of

Role Plan administrator
Date 2021-12-15
Name of individual signing RAYMOND GUNSIOROWSKI
CANARY CONNECT, INC. 401(K) PLAN 2019 462745233 2020-02-10 CANARY CONNECT, INC. 76
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
CANARY CONNECT, INC. 401(K) PLAN 2018 462745233 2019-03-06 CANARY CONNECT, INC. 96
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
CANARY CONNECT, INC. 401(K) PLAN 2017 462745233 2019-03-05 CANARY CONNECT, INC. 118
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
CANARY CONNECT, INC. 401(K) PLAN 2016 462745233 2017-03-07 CANARY CONNECT, INC. 96
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
CANARY CONNECT, INC. 401(K) PLAN 2015 462745233 2016-07-29 CANARY CONNECT, INC. 66
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
CHARLES FRAENKL Chief Executive Officer 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932497
Loan Approval Amount (current) 932497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723336.68
Forgiveness Paid Date 2022-01-13
2141588504 2021-02-20 0202 PPS 26 Broadway Fl 22, New York, NY, 10004-1808
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830473.4
Loan Approval Amount (current) 830473.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1808
Project Congressional District NY-10
Number of Employees 36
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 837301.74
Forgiveness Paid Date 2021-12-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State