Search icon

CHARNETTE ENTERPRISES, INC.

Company Details

Name: CHARNETTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1978 (46 years ago)
Entity Number: 525923
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 4426 RTE 25, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4426 RTE 25, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
CHARLES DASSARO Chief Executive Officer 4426 RTE 25, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2009-12-14 2011-02-07 Address 4426 RTE 25, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2009-12-14 2011-02-07 Address 4426 RTE 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2002-12-18 2009-12-14 Address ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1999-02-03 2002-12-18 Address ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1995-07-12 2009-12-14 Address ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1995-07-12 1999-02-03 Address ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1995-07-12 2009-12-14 Address ROUTE 25, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1978-12-08 1995-07-12 Address 6080 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180329061 2018-03-29 ASSUMED NAME LLC INITIAL FILING 2018-03-29
110207002355 2011-02-07 BIENNIAL STATEMENT 2010-12-01
091214002040 2009-12-14 BIENNIAL STATEMENT 2008-12-01
050125002104 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021218002066 2002-12-18 BIENNIAL STATEMENT 2002-12-01
010125002370 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990203002090 1999-02-03 BIENNIAL STATEMENT 1998-12-01
961219002031 1996-12-19 BIENNIAL STATEMENT 1996-12-01
950712002251 1995-07-12 BIENNIAL STATEMENT 1993-12-01
A536099-3 1978-12-08 CERTIFICATE OF INCORPORATION 1978-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865818304 2021-01-26 0235 PPS 4426 Middle Country Rd, Calverton, NY, 11933-1185
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40309
Loan Approval Amount (current) 40309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-1185
Project Congressional District NY-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40621.53
Forgiveness Paid Date 2021-11-15
6764007100 2020-04-14 0235 PPP 4426 Rt 25, CALVERTON, NY, 11933-1185
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-1185
Project Congressional District NY-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27599.93
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State