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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2023 160770193 2024-03-06 CHARLES J. SELLERS & CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2024-03-06
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2022 160770193 2023-04-25 CHARLES J. SELLERS & CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2023-04-25
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2021 160770193 2022-10-03 CHARLES J. SELLERS & CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2020 160770193 2021-10-15 CHARLES J. SELLERS & CO., INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing ANN SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2019 160770193 2020-07-27 CHARLES J. SELLERS & CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ANN SELLERS
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing ANN SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2018 160770193 2019-07-23 CHARLES J. SELLERS & CO., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing THOMAS SELLERS,VP
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing THOMAS SELLERS,VP
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2017 160770193 2018-07-18 CHARLES J. SELLERS & CO., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2016 160770193 2017-05-19 CHARLES J. SELLERS & CO., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2015 160770193 2016-07-01 CHARLES J. SELLERS & CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing THOMAS SELLERS
CHARLES J. SELLERS & CO., INC. SAFE HARBOR 401(K) PLAN 2014 160770193 2015-06-25 CHARLES J. SELLERS & CO., INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524210
Sponsor’s telephone number 7166275400
Plan sponsor’s address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 140100460

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing THOMAS SELLERS
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing THOMAS SELLERS

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

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: Principal Executive Office)
1993-03-22 1999-08-19 Address PO BOX 460, 4300 CAMP ROAD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Chief Executive Officer)
1987-12-30 1999-08-19 Address 4300 CAMP ROAD, ATHOL SPRINGS, NY, 14010, USA (Type of address: Service of Process)
1987-12-30 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1973-01-25 1987-12-30 Address 1230-36 RAND BLDG., BUFFALO, NY, USA (Type of address: Service of Process)
1949-08-23 1973-01-25 Address 424 MAIN ST., 605 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
010808002834 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990819002065 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970728002408 1997-07-28 BIENNIAL STATEMENT 1997-08-01
000055001099 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930322002286 1993-03-22 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981037109 2020-04-15 0296 PPP 4300 Camp Road, Hamburg, NY, 14075
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349300
Loan Approval Amount (current) 349300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 27
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352582.46
Forgiveness Paid Date 2021-04-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State