Search icon

CHARLEY'S TIRE WAREHOUSE, INC.

Company Details

Name: CHARLEY'S TIRE WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1965 (60 years ago)
Entity Number: 187616
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1584 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-351-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CACCESE Chief Executive Officer 1584 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1584 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2072110-DCA Inactive Business 2018-05-30 2021-07-31
1303051-DCA Inactive Business 2008-10-27 2009-07-31

History

Start date End date Type Value
1965-05-25 1993-10-04 Address 1725 RICHMOND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060037 2020-05-12 BIENNIAL STATEMENT 2019-05-01
130726002326 2013-07-26 BIENNIAL STATEMENT 2013-05-01
110909002257 2011-09-09 BIENNIAL STATEMENT 2011-05-01
090501002025 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070523002850 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3110735 CL VIO INVOICED 2019-10-31 175 CL - Consumer Law Violation
3062292 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
2790902 FINGERPRINT INVOICED 2018-05-17 75 Fingerprint Fee
2790901 LICENSE INVOICED 2018-05-17 255 Secondhand Dealer General License Fee
904873 LICENSE INVOICED 2008-10-27 170 Secondhand Dealer General License Fee
904874 FINGERPRINT INVOICED 2008-10-24 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-23 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14755.00
Total Face Value Of Loan:
14755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14755
Current Approval Amount:
14755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14885.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State