Search icon

CHARLES H. BECKLEY, INC.

Company Details

Name: CHARLES H. BECKLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1932 (93 years ago)
Entity Number: 41949
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 749 E 137 ST, BRONX, NY, United States, 10454
Principal Address: 749 EAST 137TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
THEODORE W MARSCHKE Chief Executive Officer 47 MUSTATO RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 E 137 ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1995-08-07 1998-01-09 Address 749 EAST 137 ST., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-08-07 1998-01-09 Address 47 MUSTATO RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140211002310 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120126002815 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111002510 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080110002642 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060201002374 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
241955.00
Total Face Value Of Loan:
241955.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-27
Type:
Planned
Address:
749 EAST 137TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-09-19
Type:
Planned
Address:
749 E 137 ST, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-04-17
Type:
Planned
Address:
749 EAST 137 STREET, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
241955
Current Approval Amount:
241955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2024-07-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
CHARLES H. BECKLEY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State