Search icon

CHARLES BLANK, INC.

Company Details

Name: CHARLES BLANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1953 (72 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 91901
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 261 HEGEMAN AVE., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES BLANK, INC. DOS Process Agent 261 HEGEMAN AVE., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
B222792-2 1985-05-06 ASSUMED NAME CORP INITIAL FILING 1985-05-06
DP-17852 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
8528-132 1953-07-17 CERTIFICATE OF INCORPORATION 1953-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061129003 2021-05-29 0235 PPP 165 Mimosa Dr, Roslyn, NY, 11576-2234
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2234
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: New York Secretary of State