Search icon

CANAL STREET PHARMACY, INC.

Company Details

Name: CANAL STREET PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2007 (18 years ago)
Entity Number: 3481425
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2029 86th. St., GROUND FL, Brooklyn, NY, United States, 11214

Contact Details

Phone +1 212-748-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANAL STREET PHARMACY, INC. DOS Process Agent 2029 86th. St., GROUND FL, Brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
TRISTAN LIU Chief Executive Officer 2029 86TH. ST., GROUND FL, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1851595904
Certification Date:
2022-10-26

Authorized Person:

Name:
MR. HEI (TRISTAN) LIU
Role:
CORP. OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
2127484902

Licenses

Number Status Type Date End date
1370643-DCA Inactive Business 2010-09-10 2015-03-15

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002470 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230224002430 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210831002145 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190208060360 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007611 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
202818 LL VIO INVOICED 2013-04-08 150 LL - License Violation
209781 OL VIO INVOICED 2013-04-08 350 OL - Other Violation
1054484 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1054485 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
1023506 LICENSE INVOICED 2010-09-13 100 Dealer in Products for the Disabled License Fee
1023505 CNV_TFEE INVOICED 2010-09-13 2 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
46060.00
Total Face Value Of Loan:
46060.00
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:
68044.00
Total Face Value Of Loan:
68044.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68044
Current Approval Amount:
68044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
68662.67
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46060
Current Approval Amount:
46060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
46402.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State