Search icon

CHARLES STOTZ, INC.

Company Details

Name: CHARLES STOTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1966 (58 years ago)
Entity Number: 204942
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 110 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595
Principal Address: 110 COLUMBUS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY W. STOTZ Chief Executive Officer 110 COLUMBUS AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
CHARLES STOTZ, INC. DOS Process Agent 110 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
132575582
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-13 2020-12-15 Address 110 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1993-01-06 2018-12-10 Address 110 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1966-12-19 1993-12-13 Address 110 COLUMBUS AVE., VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060180 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181210006374 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161209006043 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141202006412 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006336 2012-12-12 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
186774.00
Total Face Value Of Loan:
186774.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186774
Current Approval Amount:
186774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189460.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State