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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-05-20
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:
-24700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State