Search icon

CHARLES J. SELLERS & CO., INC.

Company Details

Name: CHARLES J. SELLERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1949 (76 years ago)
Entity Number: 61934
ZIP code: 14010
County: Erie
Place of Formation: New York
Address: PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, United States, 14010
Principal Address: 4300 Camp Road, 4300 CAMP RD, ATHOL SPRINGS, NY, United States, 14010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, United States, 14010

Chief Executive Officer

Name Role Address
CHARLES J. SELLERS, III Chief Executive Officer PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, United States, 14010

Form 5500 Series

Employer Identification Number (EIN):
160770193
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-22 2023-06-22 Address PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
2007-08-13 2023-06-22 Address PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
1999-08-19 2023-06-22 Address PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Service of Process)
1999-08-19 2007-08-13 Address PO BOX 460, 4300 CAMP RD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
1993-03-22 1999-08-19 Address PO BOX 460, 4300 CAMP ROAD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230622000612 2023-06-22 BIENNIAL STATEMENT 2021-08-01
110816002986 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090812002313 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070813003464 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051028002767 2005-10-28 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
349300.00
Total Face Value Of Loan:
349300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349300
Current Approval Amount:
349300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352582.46

Date of last update: 19 Mar 2025

Sources: New York Secretary of State