Search icon

ROBERT CHARLES INC.

Company Details

Name: ROBERT CHARLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1986 (39 years ago)
Date of dissolution: 19 Dec 2014
Entity Number: 1106265
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: C/O ROBERT WAYNE, 2-8 S KINDERKAMACK RD, MONTVALE, NJ, United States, 07645
Address: 600 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
TOBIAS LAW FIRM, PC DOS Process Agent 600 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT ETH Chief Executive Officer C/O ROBERT WAYNE, 2-8 S KINDERKAMACK RD, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2006-08-03 2008-08-12 Address MERRICK D. STEINBERG, ESQ., 1 PARKER PLAZA / 9TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2001-08-22 2004-09-20 Address 333 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2001-08-22 2006-08-03 Address MERRICK D STEINBERG ESQ, 1 PARKER PLAZA, 9TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2001-08-22 2004-09-20 Address ROBERT ETH, 333 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
1993-09-15 2001-08-22 Address 111 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
1993-09-15 2001-08-22 Address ROBERT ETH, 111 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
1993-09-15 2001-08-22 Address 901 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1986-08-20 1993-09-15 Address 98 CUTTER MILL RD., STE. 225, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219000215 2014-12-19 CERTIFICATE OF DISSOLUTION 2014-12-19
110210000417 2011-02-10 CERTIFICATE OF AMENDMENT 2011-02-10
100816002654 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080812003022 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002048 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920002280 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020802002531 2002-08-02 BIENNIAL STATEMENT 2002-08-01
010822002090 2001-08-22 BIENNIAL STATEMENT 2000-08-01
930915002901 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B393216-4 1986-08-20 CERTIFICATE OF INCORPORATION 1986-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158878803 2021-04-14 0248 PPP 7470 Coachlight Ln, Liverpool, NY, 13088-4758
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2197
Loan Approval Amount (current) 2197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-4758
Project Congressional District NY-22
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2208.35
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State