Search icon

CHARLESTON GARDENS, LTD.

Company Details

Name: CHARLESTON GARDENS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209930
ZIP code: 10601
County: New York
Place of Formation: South Carolina
Address: 170 Martine Ave, #8171, White Plains, NY, United States, 10601
Principal Address: 387 Second Ave, #122, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LEEDA P MARTING Chief Executive Officer 387 SECOND AVE, #122, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LARRY J SHAFFER, CPA DOS Process Agent 170 Martine Ave, #8171, White Plains, NY, United States, 10601

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 183 MADISON AVE, STE 1415, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-23 2025-02-18 Address 183 MADISON AVE, STE 1415, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-29 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001491 2025-02-18 BIENNIAL STATEMENT 2025-02-18
SR-103233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140423002045 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120625000531 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
120229000731 2012-02-29 APPLICATION OF AUTHORITY 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291407708 2020-05-01 0202 PPP 183 MADISON AVENUE, NEW YORK, NY, 10016
Loan Status Date 2020-09-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61932
Loan Approval Amount (current) 61932
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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: 26 Mar 2025

Sources: New York Secretary of State