Search icon

CANAL STREET DESIGNS, INC.

Company Details

Name: CANAL STREET DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3383135
ZIP code: 11030
County: New York
Place of Formation: New York
Principal Address: 365 CANAL STREET, NEW YORK, NY, United States, 10013
Address: C/O DAVID COHEN AT MYSTQUE, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYSTIQUE BTQ C/O DAVID COHEN Chief Executive Officer 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
CANAL ST DESIGNS, INC. DOS Process Agent C/O DAVID COHEN AT MYSTQUE, 1583 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2014-08-29 2018-10-31 Address 1583 NORTHERN BLVD, MANHASSET, NY, 11030, 3505, USA (Type of address: Service of Process)
2008-07-02 2014-08-29 Address 365 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Chief Executive Officer)
2008-07-02 2017-12-12 Address 305 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Principal Executive Office)
2008-07-02 2014-08-29 Address 365 CANAL STREET, NEW YORK, NY, 10013, 2249, USA (Type of address: Service of Process)
2006-06-29 2008-07-02 Address 454 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060809 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181031006390 2018-10-31 BIENNIAL STATEMENT 2018-06-01
171212006261 2017-12-12 BIENNIAL STATEMENT 2016-06-01
140829006104 2014-08-29 BIENNIAL STATEMENT 2014-06-01
100712002631 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080702002424 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060629000723 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-06 No data 365 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
2015-11-05 No data 365 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431458003 2020-06-22 0202 PPP 365 Canal Street, New York, NY, 10013
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) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State