Search icon

CHARBAUT AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARBAUT AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698581
ZIP code: 12207
County: Ulster
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MAILYS VRANKEN-THIERRY Chief Executive Officer 145 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
223149338
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-22-119678 Alcohol sale 2022-03-30 2022-03-30 2025-03-31 12 E 33RD ST, NEW YORK, New York, 10016 Wholesale Wine

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 145 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-03 2025-01-09 Address 145 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-04-25 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001218 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230109002553 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210104060934 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060899 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006887 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
312200.00
Total Face Value Of Loan:
312200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312200
Current Approval Amount:
312200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316220.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State