Search icon

CANARSIE LUMBER & MASONRY, INC.

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
060607002741 2006-06-07 BIENNIAL STATEMENT 2006-06-01
020603002454 2002-06-03 BIENNIAL STATEMENT 2002-06-01
010622000339 2001-06-22 CERTIFICATE OF AMENDMENT 2001-06-22
000613002353 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980618002106 1998-06-18 BIENNIAL STATEMENT 1998-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 826 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901707302 2020-04-30 0202 PPP 826 Rockaway Pkwy, BROOKLYN, NY, 11236
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192275
Loan Approval Amount (current) 192275
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 194143.59
Forgiveness Paid Date 2021-04-26
1671208705 2021-03-27 0202 PPS 826 Rockaway Pkwy, Brooklyn, NY, 11236-2100
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161610
Loan Approval Amount (current) 161610
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2100
Project Congressional District NY-09
Number of Employees 12
NAICS code 444190
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 162375.49
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State