Search icon

CHARGO EARTHWORKS, INC.

Company Details

Name: CHARGO EARTHWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RWT7 Active Non-Manufacturer 2000-10-11 2024-03-09 No data No data

Contact Information

POC SHANE CHARGO
Phone +1 315-794-8636
Fax +1 315-334-9296
Address 7107 STEARNS RD, ROME, ONEIDA, NY, 13440 6414, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
070119002264 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050223002793 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030115002630 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010123000822 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496108407 2021-02-02 0248 PPS 7107 Stearns Rd, Rome, NY, 13440-6414
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40750
Loan Approval Amount (current) 40750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-6414
Project Congressional District NY-22
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41225.6
Forgiveness Paid Date 2022-05-12
9025087102 2020-04-15 0248 PPP 7107 Stearns Road, ROME, NY, 13440
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48538
Loan Approval Amount (current) 48538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49031.36
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1189482 Intrastate Non-Hazmat 2024-02-15 60000 2023 4 5 Auth. For Hire, Private(Property)
Legal Name CHARGO EARTHWORKS INC
DBA Name -
Physical Address 7107 STEARNS ROAD, ROME, NY, 13440, US
Mailing Address 7107 STEARNS ROAD, ROME, NY, 13440, US
Phone (315) 337-8124
Fax (315) 334-9296
E-mail CHARGOEARTHWORKS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State