Search icon

DS CHARTER ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DS CHARTER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1987 (38 years ago)
Entity Number: 1152967
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 24 PARK LANE PLACE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. KEARNEY, JR. Chief Executive Officer 24 PARK LANE PLACE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
DS CHARTER ENTERPRISES, INC. DOS Process Agent 24 PARK LANE PLACE, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F95000001143
State:
FLORIDA

History

Start date End date Type Value
2005-04-21 2013-03-15 Address 609 MAUDE ST, S HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-04-21 2013-03-15 Address 609 MAUDE ST, S HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-04-21 2013-03-15 Address 609 MAUDE ST, S HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-04-14 2005-04-21 Address 593 MAUDE STREET, SOUTH HEMPSTEAD, NY, 11510, USA (Type of address: Service of Process)
1993-04-27 2005-04-21 Address 593 MAUDE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150302008061 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130315006215 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110325002360 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090303002467 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070316002235 2007-03-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30938.00
Total Face Value Of Loan:
30938.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30938
Current Approval Amount:
30938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31335.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State