Search icon

CHARTABLE HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARTABLE HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2019 (6 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 5643639
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 150 GREENWICH ST., NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 150 GREENWICH ST., NEW YORK, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-15 2023-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-24 2019-11-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003622 2023-01-12 SURRENDER OF AUTHORITY 2023-01-12
191115000173 2019-11-15 CERTIFICATE OF MERGER 2019-11-15
191024000124 2019-10-24 APPLICATION OF AUTHORITY 2019-10-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120120.00
Total Face Value Of Loan:
120120.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$120,120
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,937.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,502
Utilities: $363
Rent: $7,840
Healthcare: $12415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State