Search icon

CHARMAR INC.

Company Details

Name: CHARMAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (40 years ago)
Entity Number: 953995
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 781 LYDIG AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-822-1348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARMAR, INC. 401(K) PLAN 2023 133251562 2024-12-21 CHARMAR, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462
CHARMAR, INC. 401(K) PLAN 2022 133251562 2023-09-28 CHARMAR, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2021 133251562 2022-10-17 CHARMAR, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2020 133251562 2021-07-30 CHARMAR, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2019 133251562 2020-10-02 CHARMAR, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2018 133251562 2019-09-21 CHARMAR, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2019-09-21
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2017 133251562 2018-08-03 CHARMAR, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2016 133251562 2017-05-22 CHARMAR, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2015 133251562 2016-07-19 CHARMAR, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing GENNADIY MATATOV
CHARMAR, INC. 401(K) PLAN 2014 133251562 2015-03-18 CHARMAR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7188221348
Plan sponsor’s address 781 LYDIG AVENUE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing CHARLES LUNDBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 LYDIG AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
CHARLES LUNDBERG Chief Executive Officer 781 LYDIG AVENUE, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
0970387-DCA Active Business 1997-09-03 2025-03-15

History

Start date End date Type Value
1999-01-25 2006-12-06 Address 781 LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Chief Executive Officer)
1999-01-25 2006-12-06 Address 781 LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Principal Executive Office)
1999-01-25 2006-12-06 Address 781 LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Service of Process)
1996-12-30 1999-01-25 Address 781A LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Service of Process)
1994-01-19 1996-12-30 Address 761 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-03-15 1999-01-25 Address 781A LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Chief Executive Officer)
1993-03-15 1999-01-25 Address 781A LYDIG AVE, BRONX, NY, 10462, 2144, USA (Type of address: Principal Executive Office)
1984-12-06 1994-01-19 Address 761 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141203007143 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121217006505 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110201002672 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081210002662 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002450 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050105002384 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021204002621 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010104002702 2001-01-04 BIENNIAL STATEMENT 2000-12-01
990125002680 1999-01-25 BIENNIAL STATEMENT 1998-12-01
961230002571 1996-12-30 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-20 No data 781 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 781 LYDIG AVE, Bronx, BRONX, NY, 10462 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 781 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 781 LYDIG AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609915 RENEWAL INVOICED 2023-03-03 200 Dealer in Products for the Disabled License Renewal
3315467 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
2991370 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2569717 RENEWAL INVOICED 2017-03-03 200 Dealer in Products for the Disabled License Renewal
2017040 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1446320 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1446312 RENEWAL INVOICED 2011-02-07 200 Dealer in Products for the Disabled License Renewal
1446313 CNV_TFEE INVOICED 2011-02-07 4 WT and WH - Transaction Fee
1446314 RENEWAL INVOICED 2009-03-10 200 Dealer in Products for the Disabled License Renewal
1446315 RENEWAL INVOICED 2007-03-06 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090268605 2021-03-12 0202 PPS 781 Lydig Ave, Bronx, NY, 10462-2144
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67755
Loan Approval Amount (current) 67755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-2144
Project Congressional District NY-15
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68547.36
Forgiveness Paid Date 2022-05-12
2872567408 2020-05-06 0202 PPP 781 lydig ave, Bronx, NY, 10462
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68985
Loan Approval Amount (current) 68985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69718.92
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State