Search icon

JOHN CHARLES ENTERPRISES INC.

Company Details

Name: JOHN CHARLES ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798241
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: JOHN F. STORINO, PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: JOHN F. STORINO, 46 Kirk Lake Drive, Mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. STORINO Chief Executive Officer 46 KIRK LAKE DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN F. STORINO, PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 46 KIRK LAKE DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1096, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-08-06 Address PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1096, USA (Type of address: Chief Executive Officer)
2004-09-22 2021-05-12 Address PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1096, USA (Type of address: Chief Executive Officer)
2004-09-22 2024-08-06 Address JOHN F. STORINO, PO BOX 1096 / ROUTE 82, HOPEWELL JUNCTION, NY, 12533, 1096, USA (Type of address: Service of Process)
2002-08-07 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-07 2004-09-22 Address 46 KIRK LAKE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003936 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220811000555 2022-08-11 BIENNIAL STATEMENT 2022-08-01
210512002003 2021-05-12 BIENNIAL STATEMENT 2020-08-01
100830002680 2010-08-30 BIENNIAL STATEMENT 2010-08-01
060726002203 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040922002499 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020807000485 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762267109 2020-04-14 0202 PPP PO BOX 1096, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79218.03
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State