Search icon

CHARLES TEIXEIRA & SONS, INC.

Company Details

Name: CHARLES TEIXEIRA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1973 (52 years ago)
Entity Number: 258866
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538
Principal Address: 5020 RTE 9, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TEIXEIRA Chief Executive Officer 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
PAUL TEIXEIRA DOS Process Agent 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-10 2023-12-21 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2003-04-10 2023-12-21 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-04-10 Address 452 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-04-16 2003-04-10 Address 4152 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-04-12 2001-04-16 Address 918 ROUTE 9, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1999-04-12 2001-04-16 Address 918 ROUTE 9, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
1999-04-12 2001-04-16 Address 530 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221003616 2023-12-21 BIENNIAL STATEMENT 2023-12-21
130429002205 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110422002231 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090331002332 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070508002687 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050512002076 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030410002554 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010416002771 2001-04-16 BIENNIAL STATEMENT 2001-04-01
C291456-1 2000-07-27 ASSUMED NAME CORP INITIAL FILING 2000-07-27
990412002769 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579377101 2020-04-10 0202 PPP 1680 ROUTE 9G, HYDE PARK, NY, 12538-2177
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-2177
Project Congressional District NY-18
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124344.49
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State