Search icon

CHARCOALBLUE LLC

Headquarter

Company Details

Name: CHARCOALBLUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302879
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 7th Ave, Suite 2002, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JONATHAN STEVENS Agent 134 WEST 26TH STREET SUITE 604, CHELSEA ARTS BUILDING, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
BERNARDO GOLLO DOS Process Agent 330 7th Ave, Suite 2002, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
LLC_10624614
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611694874
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-10 2025-03-20 Address 150 W 28TH ST, SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-02 2020-09-10 Address 134 WEST 26TH STREET SUITE 604, CHELSEA ARTS BUILDING, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-02 2025-03-20 Address 134 WEST 26TH STREET SUITE 604, CHELSEA ARTS BUILDING, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320000228 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210415060080 2021-04-15 BIENNIAL STATEMENT 2020-10-01
200910060558 2020-09-10 BIENNIAL STATEMENT 2018-10-01
121002000172 2012-10-02 ARTICLES OF ORGANIZATION 2012-10-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
393871.00
Total Face Value Of Loan:
393871.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393871
Current Approval Amount:
393871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396126.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State