Search icon

CANNON RESTAURANT & BAR EQUIPMENT CO., INC.

Company Details

Name: CANNON RESTAURANT & BAR EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1949 (75 years ago)
Entity Number: 64152
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 265 BOWERY, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-475-0145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SIMON ATTIAS Chief Executive Officer 265 BOWERY, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2003444-DCA Active Business 2014-02-11 2025-07-31
1291279-DCA Inactive Business 2008-07-03 2009-07-31
0438252-DCA Inactive Business 1995-07-11 2003-07-31

History

Start date End date Type Value
1992-11-09 2001-11-14 Address 5305 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-05 Address 265 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-05 Address 265 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1949-11-14 1992-11-09 Address 255 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060105003105 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031104002128 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011114002759 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991122002058 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971107002123 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931105002109 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921109002942 1992-11-09 BIENNIAL STATEMENT 1992-11-01
C093000-2 1990-01-04 ASSUMED NAME CORP DISCONTINUANCE 1990-01-04
B124781-2 1984-07-20 ASSUMED NAME CORP INITIAL FILING 1984-07-20
7625-24 1949-11-14 CERTIFICATE OF INCORPORATION 1949-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-07 No data 926 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-19 No data 926 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 926 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 926 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 926 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650599 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3628097 LL VIO CREDITED 2023-04-11 350 LL - License Violation
3348939 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3062922 CL VIO INVOICED 2019-07-17 175 CL - Consumer Law Violation
3062923 OL VIO INVOICED 2019-07-17 250 OL - Other Violation
3045163 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
2658099 RENEWAL INVOICED 2017-08-22 340 Secondhand Dealer General License Renewal Fee
2113438 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1561760 FINGERPRINT INVOICED 2014-01-15 75 Fingerprint Fee
1561756 LICENSE INVOICED 2014-01-15 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-07 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2023-04-07 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-07-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6529298505 2021-03-03 0202 PPP 926 3rd Ave, Brooklyn, NY, 11232-2002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31957
Loan Approval Amount (current) 31957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2002
Project Congressional District NY-10
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32256.26
Forgiveness Paid Date 2022-02-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State