Search icon

JOSEPH CHARLES INC.

Company Details

Name: JOSEPH CHARLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2007 (18 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 3534109
ZIP code: 11360
County: Queens
Place of Formation: New York
Principal Address: 18-15 215TH STREET, APT 7L, BAYSIDE, NY, United States, 11360
Address: 1815 215TH STREET, APT 7L, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CHARLES INC. DOS Process Agent 1815 215TH STREET, APT 7L, BAYSIDE, NY, United States, 11360

Agent

Name Role Address
JOSEPH MAZZILLI Agent 1815 215TH STREET APT 7L, BAYSIDE, NY, 11360

Chief Executive Officer

Name Role Address
JOSEPH C MAZZILLI Chief Executive Officer 18-15 215TH STREET, APT 7L, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2015-12-08 2017-06-01 Address 1815 215TH STREET APT 7L, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2015-06-01 2015-12-08 Address 227 WEST 77TH STREET, APT 16D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-06-01 2017-06-01 Address 227 WEST 77TH STREET, APT 16D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-01 Address 227 WEST 77TH STREET, APT 16D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2014-11-21 2015-06-01 Address 227 WEST 77TH STREET, APT 16D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-06-05 2015-06-01 Address 18-39 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2009-06-05 2015-06-01 Address 18-39 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2009-06-05 2014-11-21 Address 18-39 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2007-06-21 2009-06-05 Address 18-15 215TH STREET, APT. 7L, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2007-06-21 2015-12-08 Address 18-15 215TH STREET, APT. 7L, BAYSIDE, NY, 11360, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191119000702 2019-11-19 CERTIFICATE OF DISSOLUTION 2019-11-19
170601006297 2017-06-01 BIENNIAL STATEMENT 2017-06-01
151208000642 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
150601006369 2015-06-01 BIENNIAL STATEMENT 2015-06-01
141121000456 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
130606006262 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002321 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090605002198 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070621000303 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649728606 2021-03-23 0235 PPP 114 Burlington Ave, Deer Park, NY, 11729-1707
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11420
Loan Approval Amount (current) 11420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1707
Project Congressional District NY-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11450.35
Forgiveness Paid Date 2021-06-30
1871327410 2020-05-05 0202 PPP 1271 East 94th Street, Brooklyn, NY, 11236
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5066.44
Forgiveness Paid Date 2021-09-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State