Search icon

CHARM APPAREL INC.

Company Details

Name: CHARM APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2010 (15 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 3904365
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 31 WOOD SORREL LANE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 31 WOODSORREL LN, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WOOD SORREL LANE, EAST NORTHPORT, NY, United States, 11731

Agent

Name Role Address
MARY L. DUKOFF Agent 31 WOOD SORREL LANE, EAST NORTHPORT, NY, 11731

Chief Executive Officer

Name Role Address
MARY L DUKOFF Chief Executive Officer 31 WOODSORREL LN, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2012-03-05 2023-10-12 Address 31 WOODSORREL LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2010-01-26 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-26 2023-10-12 Address 31 WOOD SORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)
2010-01-26 2023-10-12 Address 31 WOOD SORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012000960 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
120305002456 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100126000546 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138227400 2020-05-06 0235 PPP 31 Wood Sorrell Ln, East Northport, NY, 11731
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21058.84
Forgiveness Paid Date 2021-06-04
3580678503 2021-02-24 0235 PPS 31 Wood Sorrell Ln, East Northport, NY, 11731-4739
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25877
Loan Approval Amount (current) 25877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-4739
Project Congressional District NY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26059.2
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State