Search icon

267 CANAL STREET CORP.

Company claim

Is this your business?

Get access!

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 2024-05-28 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80280.00
Total Face Value Of Loan:
80280.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80280.00
Total Face Value Of Loan:
80280.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80280
Current Approval Amount:
80280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80728.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80280
Current Approval Amount:
80280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81023.04

Court Cases

Court Case Summary

Filing Date:
2018-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State