Search icon

ELIZABETH CHARLES, INC.

Company Details

Name: ELIZABETH CHARLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2725029
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 360 LEVERETT AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEVERETT AVENUE, STATEN ISLAND, NY, United States, 10308

Filings

Filing Number Date Filed Type Effective Date
DP-1780192 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020129000900 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122303 CL VIO INVOICED 2011-02-07 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168768902 2021-04-26 0202 PPP 3280 Nostrand Ave Apt 414, Brooklyn, NY, 11229-3747
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20807
Loan Approval Amount (current) 20807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3747
Project Congressional District NY-08
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20869.71
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State