Search icon

CHARLES COX, INC.

Company Details

Name: CHARLES COX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1955 (70 years ago)
Entity Number: 105832
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
JAMES C COX Chief Executive Officer 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
111769438
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-13 2007-06-12 Address 20 BROOKLYN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2003-06-26 2005-06-13 Address 45 FRITCHIE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-02-17 2003-06-26 Address 96 SMITH ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1955-06-24 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1955-06-24 1995-02-17 Address 20 BROOKLYN AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210927002217 2021-09-27 BIENNIAL STATEMENT 2021-09-27
070612002838 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050613002236 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030626002184 2003-06-26 BIENNIAL STATEMENT 2003-06-01
010912002281 2001-09-12 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
9276.30
Total Face Value Of Loan:
9276.30
Date:
2020-05-02
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:
93505.00
Total Face Value Of Loan:
93505.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9276.3
Current Approval Amount:
9276.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9344.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93505
Current Approval Amount:
93505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94512.98
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9388.96
Current Approval Amount:
9388.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9448.64

Motor Carrier Census

DBA Name:
CHUCK'S PAVING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State