Search icon

CHARTERED HOLDINGS LLC

Company Details

Name: CHARTERED HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 1996 (29 years ago)
Entity Number: 2084916
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1199 PARK AVENUE, #8D, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-876-4101

DOS Process Agent

Name Role Address
C/O SCOTT ROSENTHAL DOS Process Agent 1199 PARK AVENUE, #8D, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1153602-DCA Active Business 2011-04-29 2025-02-28

History

Start date End date Type Value
2024-09-08 2025-01-02 Address 1199 PARK AVENUE, #8D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-11-26 2024-09-08 Address 1199 PARK AVENUE, #8D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-11-02 2008-11-26 Address 575 LEXINGTON AVENUE / 2850, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-11-12 2006-11-02 Address 575 LEXINGTON AVE, 2850, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-18 2004-11-12 Address 575 LEXINGTON AVE, #2850, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002978 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240908000335 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220602003653 2022-06-02 BIENNIAL STATEMENT 2020-11-01
181218002085 2018-12-18 BIENNIAL STATEMENT 2018-11-01
121128006324 2012-11-28 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544792 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544793 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3273812 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273811 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905605 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905604 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479369 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2479368 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878681 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1878680 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
312000.00
Total Face Value Of Loan:
312000.00
Date:
2013-11-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State