Search icon

CANNON RECREATION CORP.

Company Details

Name: CANNON RECREATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1980 (45 years ago)
Entity Number: 616434
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 5210 W TAFT RD, NORTH SYRACUSE, NY, United States, 13212
Address: 5210 W TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNON RECREATION CORP 401(K) PLAN 2023 161143925 2024-06-24 CANNON RECREATION CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2022 161143925 2023-05-16 CANNON RECREATION CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2021 161143925 2022-06-21 CANNON RECREATION CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2020 161143925 2021-09-29 CANNON RECREATION CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2019 161143925 2020-04-29 CANNON RECREATION CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2018 161143925 2019-07-15 CANNON RECREATION CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W TAFT RD, N SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2017 161143925 2018-09-04 CANNON RECREATION CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W. TAFT ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2016 161143925 2017-06-29 CANNON RECREATION CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W. TAFT ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2015 161143925 2016-07-01 CANNON RECREATION CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W. TAFT ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing CLIFFORD MALZMAN
CANNON RECREATION CORP 401(K) PLAN 2014 161143925 2015-07-07 CANNON RECREATION CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-27
Business code 111100
Sponsor’s telephone number 3154583150
Plan sponsor’s address 5210 W. TAFT ROAD, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing CLIFFORD MALZMAN

DOS Process Agent

Name Role Address
CANNON RECREARION CORP. DOS Process Agent 5210 W TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ARI MALZMAN Chief Executive Officer 5210 W TAFT RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 5210 W TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2019-03-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
1995-05-01 2024-12-04 Address 5210 W TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-12-27 2024-12-04 Address 5210 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1980-03-24 2019-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-24 1993-12-27 Address EAST CONCOURSE, UNIVERSITY BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001529 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200416060074 2020-04-16 BIENNIAL STATEMENT 2020-03-01
190320000338 2019-03-20 CERTIFICATE OF AMENDMENT 2019-03-20
180306006495 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160316006084 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140313006748 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120417002214 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402003659 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080324002041 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060322002231 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6497238307 2021-01-27 0248 PPS 5210 W Taft Rd, N Syracuse, NY, 13212-2704
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324190
Loan Approval Amount (current) 324190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Syracuse, ONONDAGA, NY, 13212-2704
Project Congressional District NY-22
Number of Employees 33
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326463.77
Forgiveness Paid Date 2021-11-03
5183157107 2020-04-13 0248 PPP 5210 W. TAFT RD, SYRACUSE, NY, 13212-2700
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315117
Loan Approval Amount (current) 315117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13212-2700
Project Congressional District NY-22
Number of Employees 33
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317189
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1539331 Intrastate Hazmat 2006-08-07 - - 1 1 Private(Property)
Legal Name CANNON RECREATION CORP
DBA Name CANNON POOLS & SPAS
Physical Address 5210 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, US
Mailing Address 5210 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, US
Phone (315) 458-3150
Fax (315) 458-4289
E-mail CPOOLS1004@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State