Search icon

GAM CHARLEYS INC

Company Details

Name: GAM CHARLEYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507689
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 2044 GREEN ACRES MALL 220, VALLEY STREAM, NY, United States, 11581
Principal Address: 2044 GREEN ACRES MALL UNIT 220, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAM CHARLEYS INC DOS Process Agent 2044 GREEN ACRES MALL 220, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
SUNG K WOO Chief Executive Officer 2044 GREEN ACRES MALL UNIT 220, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
SUNG K WOO Agent 2044 GREEN ACRES MALL 220, VALLEY STREAM, NY, 11581

Filings

Filing Number Date Filed Type Effective Date
200102062066 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190612060208 2019-06-12 BIENNIAL STATEMENT 2018-01-01
140102010229 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279638506 2021-03-09 0235 PPS 2044 Green Acres Mall, Valley Stream, NY, 11581-1545
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41727
Loan Approval Amount (current) 41727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1545
Project Congressional District NY-04
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41956.45
Forgiveness Paid Date 2021-09-29
1957127704 2020-05-01 0235 PPP 2044 GREEN ACRES MALL, VALLEY STREAM, NY, 11581
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29805
Loan Approval Amount (current) 29805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30115.75
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004675 Fair Labor Standards Act 2020-10-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-01
Termination Date 2020-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name SCALIA
Role Plaintiff
Name GAM CHARLEYS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State