Search icon

CANALVIEW TRAVEL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANALVIEW TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773657
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANALVIEW TRAVEL SERVICE, INC. DOS Process Agent 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
DOUGLAS F CASTER Chief Executive Officer 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069

History

Start date End date Type Value
2014-06-17 2018-06-14 Address 67 S, 2ND STREET, SUITE A, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1998-05-27 2014-06-17 Address 10 CANALVIEW MALL, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1998-05-27 2014-06-17 Address 10 CANALVIEW MALL, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-01-21 1998-05-27 Address 10 CANALVIEW MALL, FULTON, NY, 13069, 1735, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-05-27 Address 10 CANALVIEW MALL, FULTON, NY, 13069, 1735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200605060742 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180614006199 2018-06-14 BIENNIAL STATEMENT 2018-06-01
140617006565 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120614006206 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100713002095 2010-07-13 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
23812.00
Total Face Value Of Loan:
23812.00
Date:
2020-04-28
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:
24335.00
Total Face Value Of Loan:
24335.00
Date:
2020-04-23
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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24335
Current Approval Amount:
24335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24506.35
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23812
Current Approval Amount:
23812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23978.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State