Search icon

CANARSIE LUMBER & MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANARSIE LUMBER & MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1984 (41 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 924060
ZIP code: 11105
County: Kings
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 826 ROCKAWAY PKY, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS MELLIS Chief Executive Officer 826 ROCKAWAY PKY, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
RAZIS & ROSS, P.C. DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2016-11-17 2023-04-06 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1996-08-14 2023-04-06 Address 826 ROCKAWAY PKY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1984-06-18 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-18 2016-11-17 Address 30-97 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406002805 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
161117002032 2016-11-17 BIENNIAL STATEMENT 2016-06-01
120723002085 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100617002236 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080610003327 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
161610.00
Total Face Value Of Loan:
161610.00
Date:
2020-04-30
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:
192275.00
Total Face Value Of Loan:
192275.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192275
Current Approval Amount:
192275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
194143.59
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161610
Current Approval Amount:
161610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162375.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State