Search icon

CANBETH REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CANBETH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1946 (79 years ago)
Entity Number: 60189
ZIP code: 10305
County: New York
Place of Formation: New York
Address: ONE EDGEWATER PLAZA, SUITE 204A, SUITE 206, STATEN ISLAND, NY, United States, 10305
Principal Address: 30 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DIANA F CHENN Chief Executive Officer 30 ELIZABETH STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CANBETH REALTY CORP. DOS Process Agent ONE EDGEWATER PLAZA, SUITE 204A, SUITE 206, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-11-04 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-08-20 2020-11-04 Address FRANCIS JOSEPH, 35 GLYNN CT, PARLIN, NJ, 08859, USA (Type of address: Service of Process)
2017-02-08 2023-03-10 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-08-20 Address 30 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001329 2023-03-10 BIENNIAL STATEMENT 2022-11-01
201104060576 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190820060226 2019-08-20 BIENNIAL STATEMENT 2018-11-01
170208002000 2017-02-08 BIENNIAL STATEMENT 2016-11-01
Z009309-2 1980-02-07 ASSUMED NAME CORP INITIAL FILING 1980-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52655.00
Total Face Value Of Loan:
52655.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,175.7
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $52,655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State