Search icon

CHARLOTTE APPLIANCES, INC.

Company Details

Name: CHARLOTTE APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1952 (73 years ago)
Entity Number: 83256
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 3200 LAKE AVE, ROCHESTER, NY, United States, 14612
Principal Address: 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLOTTE APPLIANCE, INC. DOS Process Agent 3200 LAKE AVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
JAMES A. AGOSTINELLI Chief Executive Officer 3200 LAKE AVENUE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, 5598, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-04-26 Address 3200 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2023-02-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-02-17 2023-02-17 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, 5598, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-04-26 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-04-26 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, 5598, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 3200 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-02-17 Address 3200 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001004 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230217002013 2023-02-17 BIENNIAL STATEMENT 2022-01-01
200226060197 2020-02-26 BIENNIAL STATEMENT 2020-01-01
190910002042 2019-09-10 BIENNIAL STATEMENT 2018-01-01
140221002203 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120222002129 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100219002115 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080201003114 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060216002576 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040120002187 2004-01-20 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715887205 2020-04-15 0219 PPP 3200 Lake Avenue, ROCHESTER, NY, 14612
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106800
Loan Approval Amount (current) 106800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 38
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107926.52
Forgiveness Paid Date 2021-05-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State