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
040106002180 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011227002238 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000204002239 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980109002624 1998-01-09 BIENNIAL STATEMENT 1998-01-01
950807002003 1995-08-07 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221118 0215600 1986-02-27 749 EAST 137TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-03-21
11832532 0215600 1983-09-19 749 E 137 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-09-21
11634086 0235200 1974-04-17 749 EAST 137 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-23
Abatement Due Date 1974-04-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 33
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-04-23
Abatement Due Date 1974-05-06
Nr Instances 50

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206037700 2020-05-01 0202 PPP 749 E 137TH ST, BRONX, NY, 10454
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241955
Loan Approval Amount (current) 241955
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 21
NAICS code 337910
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 -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State