Search icon

CANAL STREET IMAGING, INC.

Company Details

Name: CANAL STREET IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1998 (27 years ago)
Entity Number: 2269523
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 212 CANAL ST, STE 206, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M PICCINNINI Chief Executive Officer 7 COLTS RUN, MARLBORO, NJ, United States, 07746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 CANAL ST, STE 206, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 7 COLTS RUN, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2011-07-12 2025-02-06 Address 7 COLTS RUN, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2011-07-12 2025-02-06 Address 212 CANAL ST, STE 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-06-15 2011-07-12 Address 158 EAST 35TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-15 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206001691 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200110060098 2020-01-10 BIENNIAL STATEMENT 2018-06-01
140818006474 2014-08-18 BIENNIAL STATEMENT 2014-06-01
110712002545 2011-07-12 BIENNIAL STATEMENT 2011-06-01
980615000422 1998-06-15 CERTIFICATE OF INCORPORATION 1998-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164858303 2021-01-21 0202 PPS 212 Canal St Rm 206, New York, NY, 10013-4156
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485987.5
Loan Approval Amount (current) 485987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10013-4156
Project Congressional District NY-10
Number of Employees 33
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 489443.41
Forgiveness Paid Date 2021-10-25
1010497304 2020-04-28 0202 PPP 212 Canal Street, New York, NY, 10013-1001
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483100
Loan Approval Amount (current) 483100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
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, 10013-1001
Project Congressional District NY-10
Number of Employees 53
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 486964.8
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State