Search icon

CANAL PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANAL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261487
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 196 CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-608-1668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC ZHU Chief Executive Officer 196 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ERIC ZHU DOS Process Agent 196 CANAL STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1598770117
Certification Date:
2020-12-21

Authorized Person:

Name:
ERIC ZHU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126081008

Licenses

Number Status Type Date End date
1217312-DCA Inactive Business 2006-01-11 2012-12-31

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 196 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-09-27 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-27 2023-09-01 Address 125 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005756 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220327000202 2022-03-27 BIENNIAL STATEMENT 2021-09-01
050927000407 2005-09-27 CERTIFICATE OF INCORPORATION 2005-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209782 OL VIO INVOICED 2013-04-08 500 OL - Other Violation
197165 SS VIO INVOICED 2012-09-07 50 SS - State Surcharge (Tobacco)
197166 TP VIO INVOICED 2012-09-07 750 TP - Tobacco Fine Violation
197167 TS VIO INVOICED 2012-09-07 500 TS - State Fines (Tobacco)
755307 RENEWAL INVOICED 2010-11-18 110 CRD Renewal Fee
755308 RENEWAL INVOICED 2008-10-03 110 CRD Renewal Fee
755309 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
755306 LICENSE INVOICED 2006-01-13 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
111779.00
Total Face Value Of Loan:
111779.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68700.00
Total Face Value Of Loan:
68700.00
Date:
2020-04-30
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:
85517.00
Total Face Value Of Loan:
85517.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$85,517
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,012.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,413.68
Rent: $17,103.32
Jobs Reported:
13
Initial Approval Amount:
$111,779
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,779
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,562.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $111,777
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State