Search icon

CHARLIE CONSTRUCTION CORP

Company Details

Name: CHARLIE CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180052
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-17 SUTTER AVE FL1, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLIE CONSTRUCTION CORP DOS Process Agent 117-17 SUTTER AVE FL1, SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
170802010232 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540870 0214700 1990-07-19 2170 SMITHTOWN AVE., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-19
Case Closed 1990-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5326588602 2021-03-20 0202 PPP Sutter Avenue, New York, NY, 11212
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) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11212
Project Congressional District NY-08
Number of Employees 1
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13615.09
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State