Search icon

CANALSIDE PARTNERS, LLC

Company Details

Name: CANALSIDE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671400
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8995 Main Street, Clarence, NY, United States, 14031

DOS Process Agent

Name Role Address
STEVEN K. LONG, ESQ. DOS Process Agent 8995 Main Street, Clarence, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0416-22-317485 Alcohol sale 2022-07-01 2022-07-01 2025-06-30 125 MAIN ST, BUFFALO, New York, 14203 Restaurant Brewer

History

Start date End date Type Value
2019-05-21 2024-07-24 Address 1967 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-11-25 2019-05-21 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001113 2024-07-24 BIENNIAL STATEMENT 2024-07-24
201106060459 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190521060190 2019-05-21 BIENNIAL STATEMENT 2018-11-01
150703000501 2015-07-03 CERTIFICATE OF PUBLICATION 2015-07-03
141125000209 2014-11-25 ARTICLES OF ORGANIZATION 2014-11-25

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
439058.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
188555.50
Total Face Value Of Loan:
188555.50
Date:
2020-05-05
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:
134600.00
Total Face Value Of Loan:
134600.00
Date:
2015-07-28
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:
636000.00
Total Face Value Of Loan:
636000.00
Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-114000.00
Total Face Value Of Loan:
581000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134600
Current Approval Amount:
134600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93059.22
Date Approved:
2021-02-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
188555.5
Current Approval Amount:
188555.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165927.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State