Search icon

CHARVIN, INC.

Company Details

Name: CHARVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215836
ZIP code: 13862
County: Broome
Place of Formation: New York
Address: PO BOX 742, WHITNEY POINT, NY, United States, 13862
Principal Address: 2677 MAIN ST., WHITNEY POINT, NY, United States, 13862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARVIN, INC. DOS Process Agent PO BOX 742, WHITNEY POINT, NY, United States, 13862

Chief Executive Officer

Name Role Address
CHARLIE AIELLO Chief Executive Officer 2677 MAIN ST., WHITNEY POINT, NY, United States, 13862

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227350 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 MAIN & COLLINS ST, WHITNEY POINT, New York, 13862 Restaurant

History

Start date End date Type Value
2004-01-16 2020-10-26 Address PO BOX 742, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)
1998-01-08 2004-01-16 Address P.O. BOX 742, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060565 2020-10-26 BIENNIAL STATEMENT 2020-01-01
120229002345 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100315002944 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080221003335 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060210003136 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040116002591 2004-01-16 BIENNIAL STATEMENT 2004-01-01
000504002006 2000-05-04 BIENNIAL STATEMENT 2000-01-01
980108000430 1998-01-08 CERTIFICATE OF INCORPORATION 1998-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241848300 2021-01-20 0248 PPS 2677 Main St, Whitney Point, NY, 13862-7719
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162400
Loan Approval Amount (current) 162400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitney Point, BROOME, NY, 13862-7719
Project Congressional District NY-19
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164580.16
Forgiveness Paid Date 2022-05-31
6325517207 2020-04-27 0248 PPP 2677 Main Street, Whitney Point, NY, 13862-7719
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitney Point, BROOME, NY, 13862-7719
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116959.78
Forgiveness Paid Date 2021-03-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State