Search icon

CHARBAUT AMERICA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2023 223149338 2024-06-20 CHARBAUT AMERICA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2022 223149338 2023-06-22 CHARBAUT AMERICA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2021 223149338 2022-07-01 CHARBAUT AMERICA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SHIRLEY HORNER
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2020 223149338 2021-06-25 CHARBAUT AMERICA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing MAILYS VRANKEN THIERRY
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2019 223149338 2020-06-30 CHARBAUT AMERICA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MAILYS VRANKEN THIERRY
CHARBAUT AMERICA, INC. 401(K) PROFIT SHARING PLAN 2019 223149338 2020-06-25 CHARBAUT AMERICA, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MVRANKENTHIERRY0530
CHARBAUT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2018 223149338 2019-03-15 CHARBAUT AMERICA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD, 7TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing MAILYS VRANKEN
CHARBAUT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2017 223149338 2018-04-10 CHARBAUT AMERICA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, FL 7TH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing MAILYS VRANKEN
CHARBAUT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2016 223149338 2017-05-03 CHARBAUT AMERICA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 12 EAST 33RD STREET, FL 7TH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing MAILYS VRANKEN
CHARBAUT AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2015 223149338 2016-05-25 CHARBAUT AMERICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 312130
Sponsor’s telephone number 2129211215
Plan sponsor’s address 145 W 45TH ST RM 1001, NEW YORK, NY, 100364032

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing MAILYS VRANKEN

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

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 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-25 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-22 2016-04-25 Address ATTN: MAILYS VRANKEN THIERRY, 145 WEST 45TH ST, STE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-05-22 2017-01-03 Address 145 W 45TH ST, STE 1001, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-05-22 2017-01-03 Address 145 W 45TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-01-07 2015-05-22 Address 145 WEST 45TH ST, STE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

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
160425000452 2016-04-25 CERTIFICATE OF CHANGE 2016-04-25
150522006153 2015-05-22 BIENNIAL STATEMENT 2015-01-01
140107006014 2014-01-07 BIENNIAL STATEMENT 2013-01-01
110418002796 2011-04-18 BIENNIAL STATEMENT 2011-01-01
090114002819 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369397302 2020-04-30 0202 PPP 12 East 33rd Street, New York, NY, 10016
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312200
Loan Approval Amount (current) 312200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316220.11
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State