Search icon

CANAAN PHARMACY INC.

Company Details

Name: CANAAN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1981 (44 years ago)
Entity Number: 716714
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 6914 5TH AVE, BROOKLYN, NY, United States, 11209
Principal Address: 25-41 81ST STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-779-4523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUK NANG YUEN Chief Executive Officer 37-09 JUNCTION BOULEVARD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
KRISHNA CHALUVADI DOS Process Agent 6914 5TH AVE, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
KRISHNA CHALUVADI Agent 6914 5TH AVE, BROOKLYN, NY, 11209

National Provider Identifier

NPI Number:
1669408951

Authorized Person:

Name:
KRISHNA CHALUVADI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187797814

Form 5500 Series

Employer Identification Number (EIN):
112576248
Plan Year:
2009
Number Of Participants:
2
Plan Year:
2009
Number Of Participants:
2

History

Start date End date Type Value
2016-07-14 2019-04-19 Address 25-41 81ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
1995-05-22 2016-07-14 Address 37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1995-05-22 2016-07-14 Address 37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)
1981-08-14 1995-05-22 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190419000549 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
160714006395 2016-07-14 BIENNIAL STATEMENT 2015-08-01
130911002099 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110816002851 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090827002753 2009-08-27 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204281 OL VIO INVOICED 2013-08-16 500 OL - Other Violation
263746 CNV_SI INVOICED 2003-07-24 36 SI - Certificate of Inspection fee (scales)
252013 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)
251510 CNV_SI INVOICED 2001-11-01 36 SI - Certificate of Inspection fee (scales)
365204 CNV_SI INVOICED 1998-08-05 36 SI - Certificate of Inspection fee (scales)
362148 CNV_SI INVOICED 1997-07-01 36 SI - Certificate of Inspection fee (scales)
359114 CNV_SI INVOICED 1996-10-11 36 SI - Certificate of Inspection fee (scales)
355983 CNV_SI INVOICED 1995-06-21 36 SI - Certificate of Inspection fee (scales)
353715 CNV_SI INVOICED 1994-08-25 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
104000.00
Total Face Value Of Loan:
104000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104000
Current Approval Amount:
104000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105011.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State