Search icon

THE KARPEL GROUP, INC.

Company Details

Name: THE KARPEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (27 years ago)
Entity Number: 2197422
ZIP code: 10011
County: New York
Place of Formation: New York
Address: CRAIG KARPEL, 150 5TH AVE, #625, NEW YORK, NY, United States, 10011
Principal Address: 150 5TH AVE, #625, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CRAIG KARPEL, 150 5TH AVE, #625, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CRAIG KARPEL Chief Executive Officer 150 5TH AVE, #625, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-12-22 2001-10-26 Address 150 5TH AVE, 516, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-12-22 2001-10-26 Address 150 5TH AVE, 516, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-12-22 2001-10-26 Address CRAIG KARPEL, 150 5TH AVE 516, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-07 1999-12-22 Address ONE JANE STREET, 3A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011026002261 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991222002011 1999-12-22 BIENNIAL STATEMENT 1999-11-01
971107000347 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385907210 2020-04-16 0202 PPP 47 E 19TH ST FL 6, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110755
Loan Approval Amount (current) 110755
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111870.55
Forgiveness Paid Date 2021-04-23
6658328508 2021-03-04 0202 PPS 47 E 19th St Fl 6, New York, NY, 10003-1323
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) 99582
Loan Approval Amount (current) 99582
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 New York, NEW YORK, NY, 10003-1323
Project Congressional District NY-12
Number of Employees 5
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100200.07
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State