Search icon

CANAL 2016, INC.

Company Details

Name: CANAL 2016, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833045
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 135 WALKER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WALKER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
151013000431 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 135 WALKER 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
2018-07-13 No data 135 WALKER ST, Manhattan, NEW YORK, NY, 10013 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
2815378 OL VIO INVOICED 2018-07-24 250 OL - Other Violation
2815379 WM VIO INVOICED 2018-07-24 100 WM - W&M Violation
2815377 CL VIO INVOICED 2018-07-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-07-13 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2018-07-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-07-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280157405 2020-05-04 0202 PPP 135 WALKER ST, Ground Floor, NEW YORK, NY, 10013-4108
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
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 Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-4108
Project Congressional District NY-10
Number of Employees 10
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33140.76
Forgiveness Paid Date 2021-05-17
9861648400 2021-02-18 0202 PPS 135 Walker St, New York, NY, 10013-4108
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4108
Project Congressional District NY-10
Number of Employees 10
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33039.62
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State