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

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 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, 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 2025-02-06 Address 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-06 Address 2029 86th. St., GROUND FL, Brooklyn, NY, 11214, USA (Type of address: Service of Process)
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 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-06 Address 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-02-18 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
160609006305 2016-06-09 BIENNIAL STATEMENT 2015-02-01
130225002235 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110218002527 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090127002704 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070226000297 2007-02-26 CERTIFICATE OF INCORPORATION 2007-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-26 No data 210 CANAL ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-21 No data 210 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
2014-01-29 No data 210 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843698505 2021-03-04 0202 PPS 210 Canal St, New York, NY, 10013-4155
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46060
Loan Approval Amount (current) 46060
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4155
Project Congressional District NY-10
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 46402.3
Forgiveness Paid Date 2021-12-06
1614387710 2020-05-01 0202 PPP 210 Canal St, New York, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68044
Loan Approval Amount (current) 68044
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 3
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 68662.67
Forgiveness Paid Date 2021-04-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State