Search icon

CAMPER ATLANTIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAMPER ATLANTIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405644
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 221 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
CAMPER ATLANTIC CORP. DOS Process Agent 221 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JOSE L LUIS Chief Executive Officer 221 BOWERY, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
undefined603287773
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
134098119
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-08-15 2023-08-01 Address 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-08-15 2023-08-01 Address 221 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-08-16 2019-08-15 Address 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-09-15 2013-08-16 Address 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000356 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220209002914 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190815060197 2019-08-15 BIENNIAL STATEMENT 2019-08-01
150901007391 2015-09-01 BIENNIAL STATEMENT 2015-08-01
130816006424 2013-08-16 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174419 CL VIO INVOICED 2012-05-11 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
592500.00
Total Face Value Of Loan:
592500.00

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$592,500
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$592,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$441,911.84
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $592,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State