Search icon

CHARLES STUART SCHOOL OF DIAMOND SETTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES STUART SCHOOL OF DIAMOND SETTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028959
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1420 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES WECHSLER Chief Executive Officer 1420 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
CHARLES WECHSLER DOS Process Agent 1420 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Unique Entity ID

Unique Entity ID:
KN9ZU8JYNCJ3
CAGE Code:
4VYD9
UEI Expiration Date:
2026-04-03

Business Information

Division Name:
STUART, CHARLES SCHOOL OF DIAMOND SETTING INC.
Activation Date:
2025-04-07
Initial Registration Date:
2007-09-26

Commercial and government entity program

CAGE number:
4VYD9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
GAIL WECHSLER
Corporate URL:
www.charlesstuartschool.com

History

Start date End date Type Value
1993-09-28 2013-10-07 Address 1420 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1985-09-30 1993-09-28 Address 1420 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002260 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110920002748 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090903002488 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070829002584 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051104002633 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
20.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-01-29
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-15
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
14947.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-03-29
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$28,750
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,979.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State