Search icon

CHARLEW BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLEW BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806175
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306
Principal Address: 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY LEWANDOWSKI Chief Executive Officer 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
CHARLEW BUILDERS, INC. DOS Process Agent 141 W Campbell Road, Suite 101, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
264833460
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-05-01 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-05-01 Address 141 W Campbell Road, Suite 101, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501043463 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231002005839 2023-10-02 BIENNIAL STATEMENT 2023-05-01
210503060313 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061717 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170530006109 2017-05-30 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
133000.00
Total Face Value Of Loan:
133000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-08
Type:
Planned
Address:
LOT 57 TAMARACK LN FOREST HILLS DEVELOPMENT, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133768.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State