Search icon

CHARLES W. JACOBSEN, INC.

Company Details

Name: CHARLES W. JACOBSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1963 (61 years ago)
Entity Number: 160782
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 225 WILKINSON ST, #101, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WILKINSON ST, #101, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
FARAMARZ F. ASEF Chief Executive Officer 225 WILKINSON ST, #101, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 225 WILKINSON ST, #101, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2015-10-07 2023-10-18 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-11-01 2015-10-07 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2011-11-01 2023-10-18 Address 225 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-09-22 2015-10-26 Name JACOBSEN RUGS INC.
2007-10-11 2011-11-01 Address 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2002-10-17 2011-09-22 Name JACOBSEN ORIENTAL RUGS, INC.
2001-10-01 2011-11-01 Address 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2001-10-01 2007-10-11 Address 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231018000007 2023-10-18 BIENNIAL STATEMENT 2023-10-01
220428003568 2022-04-28 BIENNIAL STATEMENT 2021-10-01
151026000553 2015-10-26 CERTIFICATE OF AMENDMENT 2015-10-26
151007006199 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131016006871 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002423 2011-11-01 BIENNIAL STATEMENT 2011-10-01
110922000717 2011-09-22 CERTIFICATE OF AMENDMENT 2011-09-22
091028002259 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071011002743 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051118002280 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428367302 2020-04-29 0248 PPP 225 WILKINSON STREET, SUITE 101, SYRACUSE, NY, 13204
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 2
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8876.58
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State