Search icon

CHARISSE & CHRISTINE ENTERPRISES, LTD.

Company Details

Name: CHARISSE & CHRISTINE ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307093
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1750 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN MARTE Chief Executive Officer 1750 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
CHARISSE & CHRISTINE ENTERPRISES, LTD. DOS Process Agent 1750 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 1750 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-14 Address 1750 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1993-06-04 2024-11-14 Address 1750 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114003099 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221116003178 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201102061338 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007561 2018-11-01 BIENNIAL STATEMENT 2018-11-01
150421006090 2015-04-21 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349926 CNV_SI INVOICED 2013-08-27 280 SI - Certificate of Inspection fee (scales)
187012 OL VIO INVOICED 2012-05-22 263 OL - Other Violation
200713 WH VIO INVOICED 2012-05-22 440 WH - W&M Hearable Violation
336308 CNV_SI INVOICED 2012-05-16 280 SI - Certificate of Inspection fee (scales)
335789 CNV_SI INVOICED 2012-01-04 220 SI - Certificate of Inspection fee (scales)
93188 WS VIO INVOICED 2007-03-20 60 WS - W&H Non-Hearable Violation
80659 CL VIO INVOICED 2007-03-19 250 CL - Consumer Law Violation
76549 WH VIO INVOICED 2006-10-27 150 WH - W&M Hearable Violation
288919 CNV_SI INVOICED 2006-10-24 240 SI - Certificate of Inspection fee (scales)
273444 CNV_SI INVOICED 2005-01-26 220 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
188360.00
Total Face Value Of Loan:
188360.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188360
Current Approval Amount:
188360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189521.55

Date of last update: 16 Mar 2025

Sources: New York Secretary of State