Search icon

CHARLES HENRY, LLC

Company Details

Name: CHARLES HENRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206142
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 144-30 73RD AVENUE, KEW GARDENS HILLS, NY, United States, 11367

DOS Process Agent

Name Role Address
C/O CHARLES H. FLINK DOS Process Agent 144-30 73RD AVENUE, KEW GARDENS HILLS, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
130517002083 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110609003255 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090428002194 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070501002413 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050517000791 2005-05-17 ARTICLES OF ORGANIZATION 2005-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454045 LICENSE INVOICED 2022-06-08 10 Temporary Street Fair Vendor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552088801 2021-04-10 0202 PPP 10251 183rd Pl, Hollis, NY, 11423-3101
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-3101
Project Congressional District NY-05
Number of Employees 1
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8559708900 2021-05-11 0235 PPS 246 Hathaway Ave, Elmont, NY, 11003-2000
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2000
Project Congressional District NY-04
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5509818809 2021-04-17 0235 PPP 246 Hathaway Ave, Elmont, NY, 11003-2000
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2000
Project Congressional District NY-04
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State