Search icon

CHARLEY COMMUNICATIONS, INC.

Company Details

Name: CHARLEY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153476
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 113 EAST 36TH ST, SUITE 4, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 EAST 36TH ST, SUITE 4, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
REBECCA SMITH Chief Executive Officer 113 EAST 36TH ST, SUITE 4, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 15 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 113 EAST 36TH ST, SUITE 4, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-02-09 2024-01-10 Address 15 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-21 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-21 2024-01-10 Address 15 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001858 2024-01-10 BIENNIAL STATEMENT 2024-01-10
070209002942 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050209000291 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09
050121000231 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063708507 2021-02-19 0202 PPS 333 Hudson St Rm 902, New York, NY, 10013-1029
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99885
Loan Approval Amount (current) 99885
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1029
Project Congressional District NY-10
Number of Employees 5
NAICS code 541870
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 100550.9
Forgiveness Paid Date 2021-10-25
5629137107 2020-04-13 0202 PPP 333 HUDSON ST 902, NEW YORK, NY, 10013-1005
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) 96027
Loan Approval Amount (current) 96027
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1005
Project Congressional District NY-10
Number of Employees 5
NAICS code 541870
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 97000.61
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State