Search icon

L.H. CHARNEY ASSOCIATES LLC

Company Details

Name: L.H. CHARNEY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659652
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1441 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-08-23 2023-12-27 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-07-12 2013-08-23 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003412 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210715001298 2021-07-15 BIENNIAL STATEMENT 2021-07-15
130823002224 2013-08-23 BIENNIAL STATEMENT 2013-07-01
110908002013 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090716002590 2009-07-16 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177000
Current Approval Amount:
177000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178663.32
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178152
Current Approval Amount:
178152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179152.58

Court Cases

Court Case Summary

Filing Date:
2006-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
L.H. CHARNEY ASSOCIATES LLC
Party Role:
Plaintiff
Party Name:
AGUILAR
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State