Search icon

CHARTER FABRICS, INC.

Company Details

Name: CHARTER FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1962 (63 years ago)
Entity Number: 147076
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 1508, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 145000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT MURELLO Chief Executive Officer 1430 BROADWAY, SUITE 1508, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ROBERT MURELLO DOS Process Agent 1430 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131960237
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-03 2020-06-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-04-12 2018-04-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-04-12 2020-06-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-04-09 2000-04-12 Address 75 UNCAS AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-04-12 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060703 2020-06-03 BIENNIAL STATEMENT 2020-04-01
180403007473 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160627002017 2016-06-27 BIENNIAL STATEMENT 2016-04-01
20100722020 2010-07-22 ASSUMED NAME CORP INITIAL FILING 2010-07-22
040510002753 2004-05-10 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
29287.00
Total Face Value Of Loan:
29287.00

Trademarks Section

Serial Number:
75391557
Mark:
NUBLEND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-11-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NUBLEND

Goods And Services

For:
MENS' AND LADIES ATHLETIC WEAR, NAMELY, TOPS AND BOTTOMS
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
74270425
Mark:
NUBLEND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1992-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NUBLEND

Goods And Services

For:
sweat shirts and sweat pants
International Classes:
025 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29287
Current Approval Amount:
29287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29610.78

Court Cases

Court Case Summary

Filing Date:
1993-11-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HEROSE STOFFDRUCKE
Party Role:
Plaintiff
Party Name:
CHARTER FABRICS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State