Search icon

CHARLES M. DWYER INC.

Company Details

Name: CHARLES M. DWYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708448
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1373 LINCOLN AVE Enter Street 2 (Apt/Suite/Other), Holbrook, NY, United States, 11741
Principal Address: 23 HAMPTON DR, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES M DWYER Agent 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
CHARLES M. DWYER INC. DOS Process Agent 1373 LINCOLN AVE Enter Street 2 (Apt/Suite/Other), Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHARLES M DWYER Chief Executive Officer 1373 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-01 2023-03-01 Address 1373 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303005194 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002253 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061573 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060273 2019-03-05 BIENNIAL STATEMENT 2019-03-01
190117060718 2019-01-17 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
310357.00
Total Face Value Of Loan:
310357.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-07-22
Type:
Referral
Address:
1926 LINCOLN AVENUE, HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-25
Type:
Unprog Rel
Address:
41 PEQUOT AVENUE, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310357
Current Approval Amount:
310357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312933.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 654-5918
Add Date:
2010-02-08
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State