Search icon

CANVAS SALON & GALLERY, INC.

Company Details

Name: CANVAS SALON & GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628282
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9520 MAIN ST., SUITE 400, BUFFALO, NY, United States, 14031
Principal Address: 9520 MAIN ST., SUITE 400, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME BRAWDY Chief Executive Officer 9520 MAIN ST., SUITE 400, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
CANVAS SALON & GALLERY, INC. DOS Process Agent 9520 MAIN ST., SUITE 400, BUFFALO, NY, United States, 14031

Licenses

Number Type Date End date Address
AEAR-21-00001 Appearance Enhancement Area Renter License 2021-01-04 2025-01-04 484 Connecticut St, Buffalo, NY, 14213-2696
AEAR-20-00460 Appearance Enhancement Area Renter License 2020-06-02 2028-12-03 484 Connecticut St, Buffalo, NY, 14213-2696
AEAR-15-00607 Appearance Enhancement Area Renter License 2015-06-11 2027-06-11 484 Connecticut St, Buffalo, NY, 14213-2696
AEAR-15-00595 Appearance Enhancement Area Renter License 2015-06-09 2027-06-09 484 Connecticut St, Buffalo, NY, 14213-2696
AEB-15-01370 Appearance Enhancement Business License 2015-05-28 2027-05-28 484 Connecticut St, Buffalo, NY, 14213-2696

History

Start date End date Type Value
2014-08-27 2021-01-08 Address 403 MAIN ST. SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060576 2021-01-08 BIENNIAL STATEMENT 2020-08-01
140827000681 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501478308 2021-01-25 0296 PPS 9520 Main St Ste 400, Clarence, NY, 14031-1982
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1982
Project Congressional District NY-23
Number of Employees 5
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17091.75
Forgiveness Paid Date 2021-08-18
2929087103 2020-04-11 0296 PPP 9520 Main Street Suite 400, CLARENCE, NY, 14031-1915
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1915
Project Congressional District NY-23
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11116.86
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State