Search icon

CHARLES PFEIFFER, INC.

Company Details

Name: CHARLES PFEIFFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1977 (48 years ago)
Entity Number: 425258
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 107 CLOVERDALE AVE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-447-6629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD SALLEY DOS Process Agent 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
EDWARD SALLEY Chief Executive Officer 1753 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1861547051

Authorized Person:

Name:
ED SALLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182734024

Form 5500 Series

Employer Identification Number (EIN):
132887066
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1383516-DCA Active Business 2011-02-15 2025-03-15
0763244-DCA Inactive Business 1995-01-18 2011-03-15

History

Start date End date Type Value
2002-09-20 2011-02-17 Address 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2002-09-20 2011-02-17 Address 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-09-20 2011-02-17 Address 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1995-03-08 2002-09-20 Address 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-03-08 2002-09-20 Address 1753 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002734 2011-02-17 BIENNIAL STATEMENT 2011-02-01
20090908052 2009-09-08 ASSUMED NAME CORP INITIAL FILING 2009-09-08
090416002012 2009-04-16 BIENNIAL STATEMENT 2009-02-01
070301002768 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050309002902 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585866 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3330143 RENEWAL INVOICED 2021-05-13 200 Dealer in Products for the Disabled License Renewal
2997034 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2833519 LICENSE REPL INVOICED 2018-08-27 15 License Replacement Fee
2561392 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2008825 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1553635 LL VIO INVOICED 2014-01-07 250 LL - License Violation
1220658 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1055581 LICENSE INVOICED 2011-02-25 250 Dealer in Products for the Disabled License Fee
1055580 CNV_TFEE INVOICED 2011-02-25 5 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39500
Current Approval Amount:
39500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39846.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State