Search icon

EXECUTIVE CHARGE, INC.

Company Details

Name: EXECUTIVE CHARGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1978 (47 years ago)
Entity Number: 476232
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-438-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN L. ACIERNO Chief Executive Officer 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-03-11 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-03-11 Address 3616 skillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-01-27 2024-01-27 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-01-27 Address 41-28 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-12-13 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-01-27 Address 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003319 2024-03-11 BIENNIAL STATEMENT 2024-03-11
240127000046 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
231213023075 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200304060833 2020-03-04 BIENNIAL STATEMENT 2020-03-01
191209000031 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
20181113093 2018-11-13 ASSUMED NAME LLC INITIAL FILING 2018-11-13
180302006733 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170117006590 2017-01-17 BIENNIAL STATEMENT 2016-03-01
140514002099 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120503002582 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3404335007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXECUTIVE CHARGE
Recipient Name Raw EXECUTIVE CHARGE
Recipient Address 3823 28TH ST, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1318.00
Face Value of Direct Loan 42500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059657201 2020-04-15 0202 PPP 4124 38th Street, BROOKLYN, NY, 11218
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579518
Loan Approval Amount (current) 579518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586249.94
Forgiveness Paid Date 2021-06-16
3910178608 2021-03-17 0202 PPS 4124 38th St, Long Island City, NY, 11101-1709
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579517
Loan Approval Amount (current) 579517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1709
Project Congressional District NY-07
Number of Employees 32
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 584200.77
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State