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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
11420.00
Total Face Value Of Loan:
11420.00
Date:
2020-05-26
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:
-5648.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
5000.00
Total Face Value Of Loan:
5000.00

Trademarks Section

Serial Number:
85092581
Mark:
WET CANDY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2010-07-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
WET CANDY

Goods And Services

For:
Swim wear
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11420
Current Approval Amount:
11420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11450.35
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5066.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State