Search icon

CAMPER ATLANTIC CORP.

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

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 2019-08-15 Address 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-09-15 2013-08-16 Address 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-09-15 2019-08-15 Address 270 LAFAYETTE ST, SUITE 512, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-10-01 2003-09-15 Address 125 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-10-01 2003-09-15 Address 125 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-10-01 2003-09-15 Address 125 PRINCE ST, 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
110902002106 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090805002398 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070808002004 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051101002595 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030915002894 2003-09-15 BIENNIAL STATEMENT 2003-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443548006 2020-06-30 0202 PPP 221 BOWERY STREET, NEW YORK, NY, 10002-1218
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592500
Loan Approval Amount (current) 592500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1218
Project Congressional District NY-10
Number of Employees 81
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441911.84
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State