Search icon

CHARLES MEN'S SHOP, INC.

Company Details

Name: CHARLES MEN'S SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1948 (77 years ago)
Entity Number: 82104
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 200 E MAIN ST, 200 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: 200 E MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
CHARLES MEN'S SHOP, INC. DOS Process Agent 200 E MAIN ST, 200 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DAVID E HOWE Chief Executive Officer 200 E MAIN ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1996-05-08 2014-05-19 Address 200 E MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1992-12-30 1996-05-08 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1992-12-30 1996-05-08 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1992-12-30 1996-05-08 Address GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1948-05-03 1992-12-30 Address 212 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510007042 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006229 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120514006284 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100514003245 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003124 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002626 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040514002768 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020419002738 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000505002184 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980427002118 1998-04-27 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295497100 2020-04-10 0296 PPP 200 East Main St, BATAVIA, NY, 14020-2200
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-2200
Project Congressional District NY-24
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33036.34
Forgiveness Paid Date 2021-01-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State