Search icon

CANAL SOUND AND LIGHT, INC.

Company Details

Name: CANAL SOUND AND LIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331189
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 319 CANAL ST., NEW YORK, NY, United States, 10025
Principal Address: 319 CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-6575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2023 461559226 2025-01-16 CANAL SOUND AND LIGHT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2025-01-16
Name of individual signing KENNETH KWAN
Valid signature Filed with authorized/valid electronic signature
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2022 461559226 2024-01-25 CANAL SOUND AND LIGHT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2021 461559226 2023-01-19 CANAL SOUND AND LIGHT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2023-01-19
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2020 461559226 2022-01-08 CANAL SOUND AND LIGHT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2022-01-08
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2019 461559226 2021-02-10 CANAL SOUND AND LIGHT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2018 461559226 2020-01-14 CANAL SOUND AND LIGHT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2017 461559226 2018-12-16 CANAL SOUND AND LIGHT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2018-12-16
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2016 461559226 2018-01-12 CANAL SOUND AND LIGHT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2015 461559226 2016-12-16 CANAL SOUND AND LIGHT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2016-12-16
Name of individual signing KENNETH KWAN
CANAL SOUND AND LIGHT, INC. PENSION PLAN 2014 461559226 2015-12-27 CANAL SOUND AND LIGHT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 443142
Sponsor’s telephone number 2129256575
Plan sponsor’s address 319 CANAL ST, NEW YORK, NY, 100132513

Signature of

Role Plan administrator
Date 2015-12-27
Name of individual signing KENNETH KWAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 CANAL ST., NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
KENNETH KWAN Chief Executive Officer 319 CANAL STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1462201-DCA Active Business 2013-04-11 2024-06-30
1452435-DCA Active Business 2012-12-18 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
141218006627 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121211000692 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-31 No data 319 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
2020-09-18 No data 319 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 319 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
2015-11-12 No data 319 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
2014-11-12 No data 319 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
2014-11-11 No data 319 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
3536440 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3437069 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3436353 OL VIO CREDITED 2022-04-07 50 OL - Other Violation
3266013 RENEWAL INVOICED 2020-12-07 340 Electronics Store Renewal
3182470 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2911285 RENEWAL INVOICED 2018-10-17 340 Electronics Store Renewal
2785325 RENEWAL INVOICED 2018-05-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2491031 RENEWAL INVOICED 2016-11-16 340 Electronics Store Renewal
2349583 RENEWAL INVOICED 2016-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1872937 RENEWAL INVOICED 2014-11-05 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737058303 2021-01-21 0202 PPS 319 Canal St, New York, NY, 10013-3065
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50025
Loan Approval Amount (current) 50025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-3065
Project Congressional District NY-10
Number of Employees 7
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50559.99
Forgiveness Paid Date 2022-02-14
2828077101 2020-04-11 0202 PPP 319 CANAL ST, NEW YORK, NY, 10013-2513
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-2513
Project Congressional District NY-10
Number of Employees 8
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53249.81
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401839 Americans with Disabilities Act - Other 2024-03-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-11
Termination Date 2024-05-15
Date Issue Joined 2024-04-22
Section 1213
Sub Section 2
Status Terminated

Parties

Name BEAUCHAMP
Role Plaintiff
Name CANAL SOUND AND LIGHT, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State