Search icon

CHAREL CONTRACTING AND MAINTENANCE COMPANY, INC.

Company Details

Name: CHAREL CONTRACTING AND MAINTENANCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552546
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1 BRITTANY WAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAREL CONTRACTING AND MAINTENANCE COMPANY, INC. DOS Process Agent 1 BRITTANY WAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ELLEN SCOCCO Chief Executive Officer 1 BRITTANY WAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-03-07 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-20 2020-09-03 Address 1 BRITTANY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-09-12 2018-09-20 Address 1 BRITTANY WAY, 1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-09-14 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-14 2016-09-12 Address 1 BRITTANY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000242 2023-01-15 BIENNIAL STATEMENT 2022-09-01
200903060483 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180920006114 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160912006127 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141002007113 2014-10-02 BIENNIAL STATEMENT 2014-09-01
101004002707 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080919002241 2008-09-19 BIENNIAL STATEMENT 2008-09-01
061012002513 2006-10-12 BIENNIAL STATEMENT 2006-09-01
000914000030 2000-09-14 CERTIFICATE OF INCORPORATION 2000-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515437207 2020-04-28 0235 PPP 1 BRITTANY WAY, RONKONKOMA, NY, 11779
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136765
Loan Approval Amount (current) 136765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-5000
Project Congressional District NY-02
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129392.39
Forgiveness Paid Date 2021-04-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State