Search icon

CHARLEY'S PIZZA OF 5TH AVENUE INC.

Company Details

Name: CHARLEY'S PIZZA OF 5TH AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1991 (34 years ago)
Entity Number: 1561590
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4910 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 4910 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE VIENI DOS Process Agent 4910 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SALVATORE VIENI Chief Executive Officer 4910 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2009-07-03 2011-09-19 Address 256 77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-07-23 2009-07-03 Address 1576 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-07-23 2009-07-03 Address 1576 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2001-07-23 2009-07-03 Address 1576 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1993-02-25 2001-07-23 Address 4910 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-02-25 2001-07-23 Address 1137 85TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1991-07-15 2001-07-23 Address 4910 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002014 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110919002794 2011-09-19 BIENNIAL STATEMENT 2011-07-01
090703002418 2009-07-03 BIENNIAL STATEMENT 2009-07-01
030805002867 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010723002434 2001-07-23 BIENNIAL STATEMENT 2001-07-01
970717002702 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930225003042 1993-02-25 BIENNIAL STATEMENT 1992-07-01
910715000362 1991-07-15 CERTIFICATE OF INCORPORATION 1991-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251518505 2021-02-25 0202 PPP 4910 5th Ave, Brooklyn, NY, 11220-1907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14355
Loan Approval Amount (current) 14355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1907
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14446.83
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State