Search icon

CHARLEX, INC.

Company Details

Name: CHARLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1977 (48 years ago)
Entity Number: 434043
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W. 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLEX, INC. PROFIT SHARING PLAN 2023 112422751 2024-06-05 CHARLEX, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2022 112422751 2023-06-14 CHARLEX, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2021 112422751 2022-06-02 CHARLEX, INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2020 112422751 2021-07-08 CHARLEX, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2019 112422751 2020-04-02 CHARLEX, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2018 112422751 2019-07-01 CHARLEX, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ALICIA GEFTER
CHARLEX, INC. PROFIT SHARING PLAN 2017 112422751 2018-07-02 CHARLEX, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-04-01
Business code 512100
Sponsor’s telephone number 2127194600
Plan sponsor’s address 2 W 45TH ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 112422751
Plan administrator’s name CHARLEX, INC.
Plan administrator’s address 2 W 45TH ST, NEW YORK, NY, 10036
Administrator’s telephone number 2127194600

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing ALICIA GEFTER

Chief Executive Officer

Name Role Address
ALEXANDER WEIL Chief Executive Officer 2 W. 45TH ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W. 45TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-10 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1985-05-03 1993-01-07 Address 2 W. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-05-11 1982-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-05-11 1985-05-03 Address 120 GOOSE HILL RD., COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170815048 2017-08-15 ASSUMED NAME CORP INITIAL FILING 2017-08-15
110603002841 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090420002540 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070530002790 2007-05-30 BIENNIAL STATEMENT 2007-05-01
070510000476 2007-05-10 CERTIFICATE OF AMENDMENT 2007-05-10
050720002421 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030604003080 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010515002384 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990512002578 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970522002023 1997-05-22 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699807201 2020-04-27 0202 PPP 2 West 45th Street, New York City, NY, 10036-4212
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665400
Loan Approval Amount (current) 717000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10036-4212
Project Congressional District NY-12
Number of Employees 37
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725545.07
Forgiveness Paid Date 2021-07-09
7482778405 2021-02-12 0202 PPS 2 W 45th St, New York, NY, 10036-4212
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717000
Loan Approval Amount (current) 717000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10036-4212
Project Congressional District NY-12
Number of Employees 36
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725996.88
Forgiveness Paid Date 2022-05-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State