Search icon

CHARLES ADAMS, INC.

Company Details

Name: CHARLES ADAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2000 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2577359
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 237-31 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237-31 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11426

Filings

Filing Number Date Filed Type Effective Date
DP-1695757 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001124000209 2000-11-24 CERTIFICATE OF INCORPORATION 2000-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934858802 2021-04-11 0202 PPP 260 Doansburg Rd, Brewster, NY, 10509-4904
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19921
Loan Approval Amount (current) 19921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4904
Project Congressional District NY-17
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20102.2
Forgiveness Paid Date 2022-03-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State