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 (36 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)
1993-06-04 1999-02-04 Address 1750 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1988-11-17 2020-11-02 Address 1750 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1988-11-17 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130313002390 2013-03-13 BIENNIAL STATEMENT 2012-11-01
101220002540 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081215002150 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061218002142 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050222002169 2005-02-22 BIENNIAL STATEMENT 2004-11-01

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718598110 2020-07-13 0202 PPP 1750 University Avenue, Bronx, NY, 10453
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188360
Loan Approval Amount (current) 188360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 43
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189521.55
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State