Name: | CANOE CATERING & PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2018 (6 years ago) |
Entity Number: | 5450634 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 W. 26TH STREET, SUITE 1435, NEW YORK, NY, United States, 10001 |
Principal Address: | 601 W 26TH STREET, SUITE 1435, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CANOE CATERING & PRODUCTIONS INC. | DOS Process Agent | 601 W. 26TH STREET, SUITE 1435, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIANA CONTINO | Chief Executive Officer | 500 W 30TH STREET, APT 16C, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2021-05-11 | Address | 601 W. 26TH STREET, SUITE 1465, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060359 | 2021-05-11 | BIENNIAL STATEMENT | 2020-11-01 |
181206000551 | 2018-12-06 | CERTIFICATE OF CORRECTION | 2018-12-06 |
181129000331 | 2018-11-29 | APPLICATION OF AUTHORITY | 2018-11-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3887368302 | 2021-01-22 | 0202 | PPS | 601 W 26th St Rm 1465, New York, NY, 10001-1137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3870527103 | 2020-04-12 | 0202 | PPP | 601 W 26th Street Suite 1465, NEW YORK, NY, 10001-0121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State