Search icon

267 CANAL STREET CORP.

Company Details

Name: 267 CANAL STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523717
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 21 Howard Street, Suite 203, STE 203, NEW YORK, NY, United States, 10013
Principal Address: 21 HOWARD ST, STE 203, 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
267 CANAL STREET CORP. DOS Process Agent 21 Howard Street, Suite 203, STE 203, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PHILIP CHONG Chief Executive Officer 21 HOWARD ST, STE 203, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-06-03 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-06-20 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-06-03 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-05 2023-06-20 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-06-05 2023-06-20 Address 21 HOWARD ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-27 2002-06-05 Address 261-267 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006571 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230620002574 2023-06-20 BIENNIAL STATEMENT 2022-06-01
200616060222 2020-06-16 BIENNIAL STATEMENT 2020-06-01
160711006658 2016-07-11 BIENNIAL STATEMENT 2016-06-01
140808006693 2014-08-08 BIENNIAL STATEMENT 2014-06-01
120717002810 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100630002045 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080623002333 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060526002348 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040712002567 2004-07-12 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543678509 2021-02-26 0202 PPS 21 Howard St Ste 203, New York, NY, 10013-3136
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) 80280
Loan Approval Amount (current) 80280
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 New York, NEW YORK, NY, 10013-3136
Project Congressional District NY-10
Number of Employees 11
NAICS code 531311
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 80728.01
Forgiveness Paid Date 2021-09-23
2524487706 2020-05-01 0202 PPP 21 HOWARD ST STE 203, NEW YORK, NY, 10013
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) 80280
Loan Approval Amount (current) 80280
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 531210
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 Unanswered
Forgiveness Amount 81023.04
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805063 Americans with Disabilities Act - Other 2018-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-06-06
Termination Date 2020-08-17
Date Issue Joined 2019-03-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 267 CANAL STREET CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State