Search icon

CHARTER OAK SCANNING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARTER OAK SCANNING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2013
Business ALEI: 1112122
Annual report due: 08 Jul 2025
Business address: 22 BAYVIEW AVE UNIT 4A, STONINGTON, CT, 06378, United States
Mailing address: 22 BAYVIEW AVENUE, UNIT 4A, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: rwebb@charteroakscanning.com

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT WEBB Agent 22 BAYVIEW AVENUE, unit 4A, STONINGTON, CT, 06378, United States 22 BAYVIEW AVENUE, unit 4A, STONINGTON, CT, 06378, United States +1 860-961-9361 rwebb@charteroakscanning.com 121 TERANDO DRIVE, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT WEBB Officer 22 BAYVIEW AVENUE, UNIT 4A, STONINGTON, CT, 06378, United States +1 860-961-9361 rwebb@charteroakscanning.com 121 TERANDO DRIVE, EASTON, CT, 06612, United States

Director

Name Role Business address Phone E-Mail Residence address
ROBERT WEBB Director 22 BAYVIEW AVENUE, UNIT 4A, STONINGTON, CT, 06378, United States +1 860-961-9361 rwebb@charteroakscanning.com 121 TERANDO DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241040 2024-07-08 - Annual Report Annual Report -
BF-0011305243 2023-07-10 - Annual Report Annual Report -
BF-0010821162 2022-08-08 - Annual Report Annual Report -
BF-0008224627 2022-06-30 - Annual Report Annual Report 2019
BF-0008224626 2022-06-30 - Annual Report Annual Report 2020
BF-0009865651 2022-06-30 - Annual Report Annual Report -
0006236138 2018-08-22 - Annual Report Annual Report 2018
0005906062 2017-08-08 - Annual Report Annual Report 2017
0005613464 2016-07-26 - Annual Report Annual Report 2016
0005613461 2016-07-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347197109 2020-04-15 0156 PPP 22 Bayview Avenue Studio 4A, Stonington, CT, 06378
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stonington, NEW LONDON, CT, 06378-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24477.76
Forgiveness Paid Date 2021-01-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005248438 Active OFS 2024-11-04 2030-04-03 AMENDMENT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003404259 Active OFS 2020-09-25 2025-09-25 ORIG FIN STMT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0003362138 Active OFS 2020-04-03 2030-04-03 ORIG FIN STMT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003289527 Active OFS 2019-02-15 2024-03-20 AMENDMENT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0003179435 Active MUNICIPAL 2017-05-09 2032-03-31 AMENDMENT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003170708 Active MUNICIPAL 2017-03-31 2032-03-31 ORIG FIN STMT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003088295 Active MUNICIPAL 2015-11-16 2030-06-11 AMENDMENT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003060530 Active MUNICIPAL 2015-06-11 2030-06-11 ORIG FIN STMT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0002984687 Active OFS 2014-03-20 2024-03-20 ORIG FIN STMT

Parties

Name CHARTER OAK SCANNING, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information