Search icon

CANAL PLASTICS CENTER INC.

Company Details

Name: CANAL PLASTICS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3810257
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 345 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND TUNG Chief Executive Officer 345 CANAL STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CANAL PLASTICS CENTER INC. DOS Process Agent 345 CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 345 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-11-22 Address 345 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-27 2024-11-22 Address 345 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-05-13 2021-05-03 Address 345 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-05-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122001496 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210503061377 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061379 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007082 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006271 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130507006461 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110527002701 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090513000834 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 345 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
2016-02-25 No data 345 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
2194297704 2020-05-01 0202 PPP 345 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324550
Loan Approval Amount (current) 324550
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 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 28
NAICS code 424610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 326838.26
Forgiveness Paid Date 2021-01-19
9575638407 2021-02-17 0202 PPS 345 Canal St, New York, NY, 10013-2215
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324550
Loan Approval Amount (current) 324550
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2215
Project Congressional District NY-10
Number of Employees 28
NAICS code 424610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327960.3
Forgiveness Paid Date 2022-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308255 Americans with Disabilities Act - Other 2023-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-07
Termination Date 2024-06-17
Date Issue Joined 2024-02-16
Section 1201
Status Terminated

Parties

Name ERKAN
Role Plaintiff
Name CANAL PLASTICS CENTER INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State