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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2020 131960237 2021-06-21 CHARTER FABRICS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2019 131960237 2020-06-10 CHARTER FABRICS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2018 131960237 2019-09-11 CHARTER FABRICS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2017 131960237 2018-08-31 CHARTER FABRICS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2016 131960237 2017-06-24 CHARTER FABRICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Signature of

Role Plan administrator
Date 2017-06-24
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2017-06-24
Name of individual signing ROBERT MURELLO
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2015 131960237 2016-06-13 CHARTER FABRICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing ROBERT MURELLO
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2014 131960237 2015-06-29 CHARTER FABRICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing ROBERT MURELLO
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2013 131960237 2014-06-19 CHARTER FABRICS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Plan administrator’s name and address

Administrator’s EIN 131960237
Plan administrator’s name CHARTER FABRICS INC
Plan administrator’s address 1430 BROADWAY, NEW YORK, NY, 100183308
Administrator’s telephone number 2123918110

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing ROBERT MURELLO
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2012 131960237 2013-05-15 CHARTER FABRICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Plan administrator’s name and address

Administrator’s EIN 131960237
Plan administrator’s name CHARTER FABRICS INC
Plan administrator’s address 1430 BROADWAY, NEW YORK, NY, 100183308
Administrator’s telephone number 2123918110

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing ROBERT MURELLO
CHARTER FABRICS, INC. 401(K) SAVINGS PLAN 2011 131960237 2012-07-17 CHARTER FABRICS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-11-01
Business code 424300
Sponsor’s telephone number 2123918110
Plan sponsor’s address 1430 BROADWAY, NEW YORK, NY, 100183308

Plan administrator’s name and address

Administrator’s EIN 131960237
Plan administrator’s name CHARTER FABRICS INC
Plan administrator’s address 1430 BROADWAY, NEW YORK, NY, 100183308
Administrator’s telephone number 2123918110

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing ROBERT MURELLO
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing ROBERT MURELLO

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

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)
1995-02-08 2000-04-12 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-02-08 1998-04-09 Address 67 ESTATES TERRACE NO, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1969-03-27 1995-02-08 Address 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1962-04-24 1969-03-27 Address 64 WALL ST., NEW YORK, NY, 10005, 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
020328002157 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000412002538 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980409002658 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960422002447 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950208002244 1995-02-08 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758787203 2020-04-27 0202 PPP 1430 Broadway, New York, NY, 10018-3308
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29287
Loan Approval Amount (current) 29287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3308
Project Congressional District NY-12
Number of Employees 3
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29610.78
Forgiveness Paid Date 2021-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9308003 Copyright 1993-11-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1993-11-19
Termination Date 1995-04-11
Date Issue Joined 1994-01-03
Section 0501

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State