Search icon

CHARLIE BLACK CAR INC.

Company Details

Name: CHARLIE BLACK CAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514334
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-13 46 AVENUE #3A, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLIE BLACK CAR INC. DOS Process Agent 162-13 46 AVENUE #3A, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHARLES BAI Chief Executive Officer 162-13 46 AVENUE #3A, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 162-13 46 AVENUE #3A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-07 2024-01-03 Address 162-13 46 AVENUE #3A, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2019-10-07 2024-01-03 Address 162-13 46 AVENUE #3A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-05-06 2019-10-07 Address 45-25 162ND STREET STE #201, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-05-06 2019-10-07 Address 45-25 162ND STREET STE #201, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2016-05-06 2019-10-07 Address 45-25 162ND STREET STE #201, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2014-01-15 2016-05-06 Address 162-10 CROCHERON AVENUE, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003990 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220125002565 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200108060265 2020-01-08 BIENNIAL STATEMENT 2020-01-01
191007060390 2019-10-07 BIENNIAL STATEMENT 2018-01-01
160506006201 2016-05-06 BIENNIAL STATEMENT 2016-01-01
140115010327 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8070568410 2021-02-12 0202 PPS 16213 46th Ave Unit 3B, Flushing, NY, 11358-3698
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23647
Loan Approval Amount (current) 23647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3698
Project Congressional District NY-06
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23823.7
Forgiveness Paid Date 2021-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401644 Negotiable Instruments 2024-03-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-05
Termination Date 1900-01-01
Section 1819
Status Pending

Parties

Name TD BANK, N.A.
Role Plaintiff
Name CHARLIE BLACK CAR INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State