Search icon

CHARLES PIERRE LLC

Company Details

Name: CHARLES PIERRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641728
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA, SUITE 6307, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 PENN PLAZA, SUITE 6307, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2010-04-09 2010-05-11 Address 1 PENN PLAZA / SUITE 6307, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2008-03-07 2010-04-09 Address 148-39 HUXLEY ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100511000342 2010-05-11 CERTIFICATE OF CHANGE 2010-05-11
100409002527 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080307000860 2008-03-07 ARTICLES OF ORGANIZATION 2008-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212159008 2021-05-14 0202 PPP 1603 Albany Ave N/A, Brooklyn, NY, 11210-3513
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3433
Loan Approval Amount (current) 3433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3513
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3470.53
Forgiveness Paid Date 2022-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State