Search icon

CHARGO EARTHWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARGO EARTHWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (25 years ago)
Entity Number: 2597243
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7107 STEARNS ROAD, ROME, NY, United States, 13440
Principal Address: 7107 STEARNS RD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE CHARGO Chief Executive Officer 7107 STEARNS RD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
CHARGO EARTHWORKS, INC. DOS Process Agent 7107 STEARNS ROAD, ROME, NY, United States, 13440

Unique Entity ID

CAGE Code:
1RWT7
UEI Expiration Date:
2015-01-31

Business Information

Activation Date:
2014-01-31
Initial Registration Date:
2013-01-10

Commercial and government entity program

CAGE number:
1RWT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
SHANE CHARGO

History

Start date End date Type Value
2017-01-30 2019-01-07 Address 412 HOWLAND AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)
2003-01-15 2017-01-30 Address 7107 STEARNS RD, ROME, NY, 13440, 6414, USA (Type of address: Service of Process)
2001-01-23 2003-01-15 Address 2101 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060791 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170130006419 2017-01-30 BIENNIAL STATEMENT 2017-01-01
130107007046 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110203002131 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002559 2009-01-13 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40750.00
Total Face Value Of Loan:
40750.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108700.00
Total Face Value Of Loan:
108700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48538.00
Total Face Value Of Loan:
48538.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,750
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,225.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $40,746
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$48,538
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,031.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $48,538

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 334-9296
Add Date:
2003-11-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State