Search icon

CANALVIEW TRAVEL SERVICE, INC.

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)
1993-01-21 2014-06-17 Address 10 CANALVIEW MALL, FULTON, NY, 13069, 1735, USA (Type of address: Service of Process)
1982-06-02 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-02 1993-01-21 Address 210 ONEIDA ST., FULTON, NY, 13069, USA (Type of address: Service of Process)

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
080702003034 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060621003127 2006-06-21 BIENNIAL STATEMENT 2006-06-01
040715002314 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020522002654 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000613002231 2000-06-13 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378907205 2020-04-27 0248 PPP 67 South First Street, FULTON, NY, 13069
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24335
Loan Approval Amount (current) 24335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24506.35
Forgiveness Paid Date 2021-01-20
8266258304 2021-01-29 0248 PPS 67 S 2nd St Ste A, Fulton, NY, 13069-1755
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23812
Loan Approval Amount (current) 23812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-1755
Project Congressional District NY-24
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23978.36
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State