Search icon

CHARIS CONSULTING LLC

Company Details

Name: CHARIS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168313
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 170 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
CHARIS CONSULTING LLC DOS Process Agent 170 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
043807256
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-20 2025-02-03 Address 170 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2020-02-12 2023-07-20 Address 170 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-12-08 2020-02-12 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2013-02-11 2016-12-08 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2005-02-24 2013-02-11 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001584 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230720000539 2023-07-20 BIENNIAL STATEMENT 2023-02-01
210212060350 2021-02-12 BIENNIAL STATEMENT 2021-02-01
200212000164 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
190211060172 2019-02-11 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1807594.00
Total Face Value Of Loan:
1807594.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1807594
Current Approval Amount:
1807594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1824274.24

Court Cases

Court Case Summary

Filing Date:
2018-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MERCADO
Party Role:
Plaintiff
Party Name:
CHARIS CONSULTING LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State