Search icon

CHARLES & DANIEL CORPORATION

Company Details

Name: CHARLES & DANIEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3149148
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 22 JULES DRIVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 22 JULES DR, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CHARLES DEWAKUMARA Chief Executive Officer 22 JULES DR, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
RICHARD CHARLES DEWAKUMARA DOS Process Agent 22 JULES DRIVE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
070130002768 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050111000869 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045398000 2020-06-20 0248 PPP 1629 Lenox Road, Schenectady, NY, 12308
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12308-1000
Project Congressional District NY-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21156.56
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State