Search icon

CHARITY GLOBAL INC.

Headquarter

Company Details

Name: CHARITY GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382076
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CHARITY GLOBAL INC., COLORADO 20151036753 COLORADO
Headquarter of CHARITY GLOBAL INC., ILLINOIS CORP_70451549 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARITY GLOBAL INC. DBA CHARITY WATER 401(K) PLAN 2020 223936753 2021-06-18 CHARITY GLOBAL INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH STREET, SUITE 330, NEW YORK, NY, 10013
CHARITY GLOBAL INC. DBA CHARITY WATER 401(K) PLAN 2019 223936753 2020-07-24 CHARITY GLOBAL INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH STREET, SUITE 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing TERESA OTTO
CHARITY GLOBAL INC. DBA CHARITY WATER 401(K) PLAN 2018 223936753 2019-07-31 CHARITY GLOBAL INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH STREET, SUITE 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing TERESA OTTO
CHARITY GLOBAL INC. DBA CHARITY WATER 401(K) PLAN 2017 223936753 2018-08-31 CHARITY GLOBAL INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH STREET, SUITE 330, NEW YORK, NY, 10013
CHARITY GLOBAL INC D/B/A CHARITY WATER 401(K) PLAN 2016 223936753 2017-07-25 CHARITY GLOBAL INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH ST, SUITE 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing WILLIAM BELL
CHARITY GLOBAL INC D/B/A CHARITY WATER 401(K) PLAN 2015 223936753 2016-09-30 CHARITY GLOBAL INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH ST, SUITE 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing WILLIAM BELL
CHARITY GLOBAL INC D/B/A CHARITY WATER 401(K) PLAN 2014 223936753 2015-10-03 CHARITY GLOBAL INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 40 WORTH ST, SUITE 330, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-03
Name of individual signing WILLIAM BELL
CHARITY GLOBAL INC D/B/A CHARITY WATER 401(K) PLAN 2013 223936753 2014-10-13 CHARITY GLOBAL INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 200 VARICK STREET STE 201, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing MICHAEL LETTA
CHARITY GLOBAL INC 2012 223936753 2013-09-05 CHARITY GLOBAL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 6466882323
Plan sponsor’s address 200 VARICK STREET STE 201, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing MICHAEL LETTA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-06-28 2021-12-30 Address 511 6TH AVENUE SUITE 196, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230002080 2021-12-30 CERTIFICATE OF CHANGE BY ENTITY 2021-12-30
060628000098 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805627102 2020-04-12 0202 PPP 40 WORTH ST, NEW YORK, NY, 10013-2988
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1619750
Loan Approval Amount (current) 1619750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-2988
Project Congressional District NY-10
Number of Employees 98
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1613372.81
Forgiveness Paid Date 2020-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State