Search icon

CANAL PHARMACY INC.

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 196 CANAL ST, 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
2017-08-31 No data 196 CANAL ST, 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
2016-07-07 No data 196 CANAL ST, 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
2015-08-24 No data 196 CANAL ST, 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
2014-01-29 No data 196 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717747303 2020-04-30 0202 PPP 196 Canal St, NEW YORK, NY, 10013
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85517
Loan Approval Amount (current) 85517
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 Y
LMI Y
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 9
NAICS code 446110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 86012.68
Forgiveness Paid Date 2021-02-10
2812928403 2021-02-04 0202 PPS 196 Canal St, New York, NY, 10013-4562
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111779
Loan Approval Amount (current) 111779
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4562
Project Congressional District NY-10
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112562.98
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State