Search icon

CANAL STREET FOOD CORP.

Company Details

Name: CANAL STREET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526865
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANAL STREET FOOD CORP. DOS Process Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-10-25 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-06 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-09-06 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-09-06 Address 17 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230607002300 2023-06-07 BIENNIAL STATEMENT 2023-06-01
220906001762 2022-09-06 BIENNIAL STATEMENT 2021-06-01
190603060227 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170906006794 2017-09-06 BIENNIAL STATEMENT 2017-06-01
130612002300 2013-06-12 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
406656.46
Total Face Value Of Loan:
406656.46
Date:
2020-04-29
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:
290467.00
Total Face Value Of Loan:
290467.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406656.46
Current Approval Amount:
406656.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
413608.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290467
Current Approval Amount:
290467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
293992.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State