Search icon

CANNON YARD, LLC

Company Details

Name: CANNON YARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474408
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 320 WEST END AVE 8A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MARK APPEL DOS Process Agent 320 WEST END AVE 8A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2019-01-14 2025-01-30 Address 320 WEST END AVE 8A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019054 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230131001236 2023-01-31 BIENNIAL STATEMENT 2023-01-01
220120001087 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190114020104 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514618104 2020-07-23 0202 PPP 320 West End Ave, Apt 8A, New York, NY, 10023-8107
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10023-8107
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21010.31
Forgiveness Paid Date 2021-08-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State