Search icon

CHARLOTTE MOSS LLC

Company Details

Name: CHARLOTTE MOSS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335457
ZIP code: 10104
County: New York
Place of Formation: Delaware
Address: ATTN: ALAN PEARCE, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
C/O BRYAN CAVE LLP DOS Process Agent ATTN: ALAN PEARCE, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2007-02-28 2009-05-27 Address ATTN: MONICA RICHMAN, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-07 2007-02-28 Address ATTN: MONICA RICHMAN, ESQ., 875 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-17 2006-12-07 Address ATTN: MONICA RICHMOND, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305006829 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160322006007 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140318006548 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120502002465 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100414002558 2010-04-14 BIENNIAL STATEMENT 2010-03-01
090527000617 2009-05-27 CERTIFICATE OF AMENDMENT 2009-05-27
070228000171 2007-02-28 CERTIFICATE OF CHANGE 2007-02-28
061207000258 2006-12-07 CERTIFICATE OF CHANGE 2006-12-07
060821000074 2006-08-21 CERTIFICATE OF PUBLICATION 2006-08-21
060317000297 2006-03-17 APPLICATION OF AUTHORITY 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541208406 2021-02-06 0202 PPS 177 E 70th St, New York, NY, 10021-5162
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105448
Loan Approval Amount (current) 105448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5162
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 106063.35
Forgiveness Paid Date 2021-09-08
8995287110 2020-04-15 0202 PPP 177 E 70th St, New York, NY, 10021-5162
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5162
Project Congressional District NY-12
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 103373.36
Forgiveness Paid Date 2021-03-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State