Search icon

CANOE SOFTWARE INC.

Company Details

Name: CANOE SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5340506
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 307 Canal Street, NEW YORK, NY, United States, 10013
Principal Address: c/o Canoe Software Inc., 307 Canal Street, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JASON EISWERTH Chief Executive Officer 307 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CANOE SOFTWARE INC. DOS Process Agent 307 Canal Street, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 307 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-06-20 Address 80 Broad Street, 5th Floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-10-05 2024-06-20 Address 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-06-20 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-10-05 Address 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-10-05 Address 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004065 2024-06-20 BIENNIAL STATEMENT 2024-06-20
231005001731 2023-10-05 BIENNIAL STATEMENT 2022-05-01
210617060134 2021-06-17 BIENNIAL STATEMENT 2020-05-01
180514000448 2018-05-14 APPLICATION OF AUTHORITY 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210677905 2020-06-18 0202 PPP 80 BROAD ST FL 5, NEW YORK, NY, 10004-2203
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351648
Loan Approval Amount (current) 351648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10004-2203
Project Congressional District NY-10
Number of Employees 24
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355357.16
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State