Search icon

CHAR PR INC.

Company Details

Name: CHAR PR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037133
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 230 EAST 15TH STREET, APT 5K, 5K, NEW YORK, NY, United States, 10003
Principal Address: 230 EAST 15TH STREET, 5K, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLOTTE KULLEN DOS Process Agent 230 EAST 15TH STREET, APT 5K, 5K, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHARLOTTE KULLEN Chief Executive Officer 230 EAST 15TH STREET, 5K, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 230 EAST 15TH STREET, 5K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 230 EAST 15TH STREET, APT 5K, 5K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-01-08 2021-01-04 Address 230 EAST 15TH STREET, APT 5K, 5K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-01-08 2025-01-01 Address 230 EAST 15TH STREET, 5K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-01-03 2013-01-08 Address 230 EAST 15TH STREET, APT 5K, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-01-03 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047428 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230117005117 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210104060620 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060907 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170117006665 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150102007603 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007648 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110103000397 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497867706 2020-05-01 0202 PPP 230 E 15TH ST APT 5K, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008.96
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State