Search icon

CANAL AUTO-DRIVING CORP.

Company Details

Name: CANAL AUTO-DRIVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568127
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 199 CANAL STREET, ROOM 202, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 CANAL STREET, ROOM 202, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZHI QIANG CHEN Chief Executive Officer 199 CANAL STREET, ROOM 202, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-12-17 2023-12-17 Address 199 CANAL STREET, ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-29 2023-12-17 Address 199 CANAL STREET, ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-29 2023-12-17 Address 199 CANAL STREET, ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1991-08-13 2023-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-13 1993-03-29 Address 191 CANAL ST., ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231217000306 2023-12-17 BIENNIAL STATEMENT 2023-12-17
051020002887 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030811002243 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010816002293 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990913002288 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970806002131 1997-08-06 BIENNIAL STATEMENT 1997-08-01
000055004816 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930329002454 1993-03-29 BIENNIAL STATEMENT 1992-08-01
910813000070 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081308504 2021-02-18 0202 PPS 199 Canal St Rm 202, New York, NY, 10013-4522
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4522
Project Congressional District NY-10
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.33
Forgiveness Paid Date 2021-10-25
3151348206 2020-08-04 0202 PPP 199 CANAL STREET, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.5
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State