Search icon

ST. CHARLES NEW YORK, INC.

Company Details

Name: ST. CHARLES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (35 years ago)
Entity Number: 1488809
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, United States, 06880
Principal Address: 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155

Contact Details

Phone +1 212-838-2812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHWARTZ Chief Executive Officer 150 EAST 58TH ST, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
FERDINAND IP, LLC DOS Process Agent 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, United States, 06880

Licenses

Number Status Type Date End date
0673495-DCA Inactive Business 2003-01-30 2023-02-28

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2018-11-05 2025-03-24 Address 1221 POST ROAD EAST, SUITE 302, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2004-12-08 2025-03-24 Address 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2002-10-25 2018-11-05 Address 325 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001155 2025-03-24 BIENNIAL STATEMENT 2025-03-24
201102061234 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006701 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141230006172 2014-12-30 BIENNIAL STATEMENT 2014-11-01
101116002497 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286795 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286796 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2946951 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946952 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2549047 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549048 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1991440 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1991441 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
310650.00
Total Face Value Of Loan:
310650.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
130340.00
Total Face Value Of Loan:
130340.00

Trademarks Section

Serial Number:
77528501
Mark:
ST. CHARLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-07-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ST. CHARLES

Goods And Services

For:
Cabinetry
First Use:
1939-12-31
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75232594
Mark:
ST. CHARLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-01-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ST. CHARLES

Goods And Services

For:
cabinets and parts thereof, for residences, [ restaurants, ] businesses [ and schools, for non-scientific and non-laboratory use ]
First Use:
1939-12-31
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72164268
Mark:
ST. CHARLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1963-03-08
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ST. CHARLES

Goods And Services

For:
Kitchen Cabinet Assemblies, Including Cabinet Tops; Commercial [ and Institutional ] Storage Cabinets, Dressers, Wardrobes, [ Laboratory ] Casework [ , ] and Furniture; School Storage Furniture for [ Laboratory ] Uses with Foods, Clothing, [ Science, ] and Arts and Crafts; and [ , ] Dormitory Storag...
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310650
Current Approval Amount:
310650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313194.78
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130340
Current Approval Amount:
130340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131857.66

Court Cases

Court Case Summary

Filing Date:
2023-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
ST. CHARLES NEW YORK, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State