Search icon

FAIRCHARLES & ASSOCIATES, INC.

Company Details

Name: FAIRCHARLES & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187862
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 157 E 86TH ST, 4-476, NEW YORK, NY, United States, 10028
Address: PO BOX 150507, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCKENNIE CHARLES DOS Process Agent PO BOX 150507, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MCKENNIE CHARLES Chief Executive Officer PO BOX 286751, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 239 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-07 Address 239 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-07 Address PO BOX 150507, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-01-12 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2025-02-04 Address 436 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000572 2025-02-07 BIENNIAL STATEMENT 2025-02-07
250204002965 2025-02-04 CERTIFICATE OF AMENDMENT 2025-02-04
211115001457 2021-11-15 BIENNIAL STATEMENT 2021-11-15
120112000402 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560568405 2021-02-03 0202 PPS 68 3rd St Ste 246, Brooklyn, NY, 11231-4808
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18357
Loan Approval Amount (current) 18357
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 Brooklyn, KINGS, NY, 11231-4808
Project Congressional District NY-10
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18518.44
Forgiveness Paid Date 2021-12-22
2068127208 2020-04-15 0202 PPP 68 3rd St Suite 112, Brooklyn, NY, 11231
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19485
Loan Approval Amount (current) 19485
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 Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19632.87
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State