Search icon

CARL PUMA AGENCY INC.

Company Details

Name: CARL PUMA AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2738818
ZIP code: 10311
County: Richmond
Place of Formation: New York
Address: 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311
Principal Address: 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311

Chief Executive Officer

Name Role Address
CARL PUMA Chief Executive Officer 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311

Form 5500 Series

Employer Identification Number (EIN):
371423503
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-09 2020-03-24 Address 195 HAROLD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-03-24 2014-05-09 Address 1688 VICTORY BLVD, STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-03-14 2014-05-09 Address 1688 VICTORY BLVD, STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2008-03-14 2014-05-09 Address 1688 VICTORY BLVD STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-03-22 2010-03-24 Address P.O. BOX 140146, 2043 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060241 2020-03-24 BIENNIAL STATEMENT 2020-03-01
140509002080 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120413002737 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324003238 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080314002972 2008-03-14 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
102900.00
Total Face Value Of Loan:
102900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102900
Current Approval Amount:
102900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103580.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State