Search icon

CHARTER PUB INC.

Company Details

Name: CHARTER PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2012 (13 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 4213673
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 140-1/2 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558
Principal Address: 49 CAROLINA AVE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARTER PUB INC. DOS Process Agent 140-1/2 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CHRISTOPHER MOTISI Chief Executive Officer 49 CAROLINA AVE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2020-03-23 2024-06-14 Address 140-1/2 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2014-03-06 2024-06-14 Address 49 CAROLINA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2020-03-23 Address 104-1/2 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000498 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
200323060116 2020-03-23 BIENNIAL STATEMENT 2020-03-01
160307006415 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140306006219 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120308000407 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
96041.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
23208.00
Total Face Value Of Loan:
23208.00
Date:
2020-06-25
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:
16577.00
Total Face Value Of Loan:
16577.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16577
Current Approval Amount:
16577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16732.64
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23208
Current Approval Amount:
23208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23362.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State