Search icon

CHARLES THOMAS, LLC

Company Details

Name: CHARLES THOMAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jul 2008 (17 years ago)
Date of dissolution: 18 Feb 2009
Entity Number: 3697778
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 33 RAND AVENUE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 RAND AVENUE, BUFFALO, NY, United States, 14216

Licenses

Number Status Type Date End date
1249233-DCA Inactive Individual 2007-03-02 2011-10-31

Filings

Filing Number Date Filed Type Effective Date
090218000461 2009-02-18 ARTICLES OF DISSOLUTION 2009-02-18
080718000036 2008-07-18 ARTICLES OF ORGANIZATION 2008-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
832051 RENEWAL INVOICED 2009-12-17 50 Home Improvement Salesperson Renewal Fee
832050 RENEWAL INVOICED 2007-10-25 50 Home Improvement Salesperson Renewal Fee
831383 LICENSE INVOICED 2007-03-02 25 Home Improvement Salesperson License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018469006 2021-05-23 0248 PPS 18 Braemar Dr, Liverpool, NY, 13090-4002
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
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 Liverpool, ONONDAGA, NY, 13090-4002
Project Congressional District NY-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 -
8845948805 2021-04-22 0248 PPP 18 Braemar Dr, Liverpool, NY, 13090-4039
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
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 N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-4039
Project Congressional District NY-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4992.73
Forgiveness Paid Date 2022-06-13
3609058401 2021-02-05 0235 PPS 823 Atom Ct, Uniondale, NY, 11553-3401
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82801
Loan Approval Amount (current) 82801
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 Uniondale, NASSAU, NY, 11553-3401
Project Congressional District NY-04
Number of Employees 7
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3909618906 2021-04-28 0202 PPP 1327 Sterling Pl, Brooklyn, NY, 11213-2815
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-2815
Project Congressional District NY-09
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21157.77
Forgiveness Paid Date 2022-12-06
9044788701 2021-04-08 0202 PPP 685 Gates Ave Apt 2H, Brooklyn, NY, 11221-1551
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1551
Project Congressional District NY-08
Number of Employees 1
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.56
Forgiveness Paid Date 2021-12-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State