Search icon

CHARLEY GROUP LLC

Company Details

Name: CHARLEY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886672
ZIP code: 10009
County: Ulster
Place of Formation: New York
Address: 339 EAST 10TH STREET, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
CHARLEY GROUP LLC DOS Process Agent 339 EAST 10TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0370-24-113409 Alcohol sale 2024-05-17 2024-05-17 2026-05-31 339 E 10TH STREET, NEW YORK, New York, 10009 Food & Beverage Business

History

Start date End date Type Value
2012-04-26 2023-12-29 Address 339 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2009-12-08 2012-04-26 Address 335 E. 10TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000399 2023-12-29 BIENNIAL STATEMENT 2023-12-29
191210060232 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171213006079 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151202006598 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131212006490 2013-12-12 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944201 OL VIO INVOICED 2018-12-14 250 OL - Other Violation
2944200 CL VIO INVOICED 2018-12-14 700 CL - Consumer Law Violation
2913493 OL VIO CREDITED 2018-10-22 125 OL - Other Violation
2913492 CL VIO CREDITED 2018-10-22 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-14 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-09-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-10-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-10-11 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-10-11 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
201876.00
Total Face Value Of Loan:
201876.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
165243.00
Total Face Value Of Loan:
165242.50

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201876
Current Approval Amount:
201876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204414.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165243
Current Approval Amount:
165242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154978.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State