Search icon

CHARTED UNIVERSITY CONSULTANTS, LLC

Company Details

Name: CHARTED UNIVERSITY CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4399012
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 16 SUMMIT ROAD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 SUMMIT ROAD, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
210504060550 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061007 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170509006562 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150612006063 2015-06-12 BIENNIAL STATEMENT 2015-05-01
130723001506 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130506000596 2013-05-06 ARTICLES OF ORGANIZATION 2013-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603028506 2021-02-20 0235 PPP 16 Summit Rd, Port Washington, NY, 11050-3314
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4910
Loan Approval Amount (current) 4910
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 Port Washington, NASSAU, NY, 11050-3314
Project Congressional District NY-03
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4940.21
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State