Search icon

CANAL FURNITURE CORP.

Company Details

Name: CANAL FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373077
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 402 BROADWAY, 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
IOSIF LEVIEV Chief Executive Officer 402 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-04-30 2001-06-26 Address 2269 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002323 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110517002979 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090415002788 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070508002978 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050512002180 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030618002325 2003-06-18 BIENNIAL STATEMENT 2003-04-01
010626002341 2001-06-26 BIENNIAL STATEMENT 2001-04-01
990430000112 1999-04-30 CERTIFICATE OF INCORPORATION 1999-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 402 BROADWAY, Manhattan, NEW YORK, NY, 10013 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
8022657107 2020-04-15 0202 PPP 402 BROADWAY, NEW YORK, NY, 10013-3519
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43992
Loan Approval Amount (current) 43992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3519
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44259.02
Forgiveness Paid Date 2021-02-16
3337548510 2021-02-23 0202 PPS 402 Broadway, New York, NY, 10013-3519
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3519
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34286.37
Forgiveness Paid Date 2022-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408297 Americans with Disabilities Act - Other 2024-12-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-02
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CLEMENT
Role Plaintiff
Name CANAL FURNITURE CORP.
Role Defendant
2205342 Americans with Disabilities Act - Other 2022-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-24
Termination Date 2023-02-09
Date Issue Joined 2022-10-20
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name CANAL FURNITURE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State