Search icon

CARPE PER DIEM, INC.

Company Details

Name: CARPE PER DIEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034737
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 365 W 125TH ST, UNIT 2666, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY ROBERTS DOS Process Agent 365 W 125TH ST, UNIT 2666, NEW YORK, NY, United States, 10027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEREMY ROBERTS Chief Executive Officer 365 W 125TH ST, UNIT 2666, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2017-06-15 2017-06-15 Address 365 W 125TH ST UNIT #2666, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2006-04-10 2017-06-15 Address 276 RIVERSIDE DR, APT 3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-04-10 2017-06-15 Address 276 RIVERSIDE DR, APT 3B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-04-01 2017-06-15 Address 276 RIVERSIDE DRIVE, #3B, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2004-04-01 2017-06-15 Address 276 RIVERSIDE DRIVE, #3B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615002011 2017-06-15 BIENNIAL STATEMENT 2016-04-01
170615000174 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
170526000803 2017-05-26 ANNULMENT OF DISSOLUTION 2017-05-26
DP-1975924 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100421002351 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080421002055 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060410002255 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040401000142 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808137703 2020-05-01 0202 PPP 365 W 125TH ST UNIT 2666, NEW YORK, NY, 10027
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 9998.17
Forgiveness Paid Date 2021-05-20
2699828710 2021-03-30 0202 PPS 145 W 120th St Unit 1, New York, NY, 10027-6402
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) 6767
Loan Approval Amount (current) 6767
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-6402
Project Congressional District NY-13
Number of Employees 2
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6800.71
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State