Search icon

THE CHARLES GROUP INC.

Company Details

Name: THE CHARLES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1988 (37 years ago)
Date of dissolution: 22 Oct 1998
Entity Number: 1297188
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENE & ZINNER ESQS DOS Process Agent 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
981022000284 1998-10-22 CERTIFICATE OF DISSOLUTION 1998-10-22
B692764-3 1988-10-06 CERTIFICATE OF INCORPORATION 1988-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619897403 2020-05-07 0202 PPP 31 WOODRUFF AVENUE APT 3D, BROOKLYN, NY, 11226
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10277
Loan Approval Amount (current) 10277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10398.63
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State