Search icon

CHARLES SEGAL, INC.

Company Details

Name: CHARLES SEGAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1985 (40 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1015633
ZIP code: 10595
County: New York
Place of Formation: New York
Address: 35 TAYLOR RD, VALHALLA, NY, United States, 10595
Principal Address: 35 TAYLOR RD, VAHALLA, NY, United States, 10595

Contact Details

Phone +1 914-347-4126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES SEGAL DOS Process Agent 35 TAYLOR RD, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
CHARLES SEGAL Chief Executive Officer 35 TAYLOR RD, VALHALLA, NY, United States, 10595

Licenses

Number Status Type Date End date
0813987-DCA Inactive Business 2002-04-23 2023-02-28

History

Start date End date Type Value
2001-08-02 2023-10-05 Address 35 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2001-08-02 2023-10-05 Address 35 TAYLOR RD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-03-02 2001-08-02 Address 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-03-02 2001-08-02 Address 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-03-02 2001-08-02 Address 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1985-07-31 1993-03-02 Address 752 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1985-07-31 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231005000556 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
190716060538 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170705006080 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151209006295 2015-12-09 BIENNIAL STATEMENT 2015-07-01
130719006114 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110804002132 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090814002584 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070724002041 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050909002443 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030626002371 2003-06-26 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314098 TRUSTFUNDHIC INVOICED 2021-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314099 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
2939529 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939530 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2551945 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2551944 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989407 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989406 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
458360 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
458375 CNV_TFEE INVOICED 2013-06-12 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794997106 2020-04-13 0202 PPP 35 Taylor Road, VALHALLA, NY, 10595-1515
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) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-1515
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4129.16
Forgiveness Paid Date 2020-12-31
1835318406 2021-02-02 0202 PPS 35 Taylor Rd, Valhalla, NY, 10595-1515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1515
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4129.27
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State