Search icon

KARPA DIEM, LLC

Company Details

Name: KARPA DIEM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714887
ZIP code: 10014
County: Dutchess
Place of Formation: New York
Address: 296 West 10th Street, Suite 1W, New York, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XT83XDBFUVX7 2023-09-29 296 W 10TH ST, APT 1W, NEW YORK, NY, 10014, 2587, USA 296 W 10TH ST, APT 1W, NEW YORK, NY, 10014, 2587, USA

Business Information

URL www.karpa-diem.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-10-17
Initial Registration Date 2022-09-29
Entity Start Date 2002-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541830
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL KARPA
Address 296 WEST 10TH STREET, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name CAROL KARPA
Address 296 WEST 10TH STREET, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CAROL KARPA DOS Process Agent 296 West 10th Street, Suite 1W, New York, NY, United States, 10014

History

Start date End date Type Value
2002-04-26 2024-01-02 Address 296 W. 10TH STREET, APT. 1W, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-01-03 2002-04-26 Address 41 POINT ST, NEW HAMBURG, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005719 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220831001369 2022-08-31 BIENNIAL STATEMENT 2022-01-01
200103060354 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180201007218 2018-02-01 BIENNIAL STATEMENT 2018-01-01
160425006030 2016-04-25 BIENNIAL STATEMENT 2016-01-01
121012006454 2012-10-12 BIENNIAL STATEMENT 2012-01-01
100202002795 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080111002861 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060103002669 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040211002034 2004-02-11 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395767410 2020-05-07 0202 PPP 296 West 10th Street Apt 1W, New York, NY, 10014
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17784
Loan Approval Amount (current) 17784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17892.17
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State