Search icon

CARPA, INC.

Company Details

Name: CARPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037612
ZIP code: 12533
County: New York
Place of Formation: New York
Address: 9 VILLAGE COURT, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 978 E MAIN ST, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRA CORBI Chief Executive Officer 978 E MAIN ST, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 VILLAGE COURT, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
100608002386 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080505002825 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060418003069 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040407000681 2004-04-07 CERTIFICATE OF INCORPORATION 2004-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602487108 2020-04-11 0202 PPP 3703 Old Yorktown Road, Shrub Oak, NY, 10588-1522
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shrub Oak, WESTCHESTER, NY, 10588-1522
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7388.8
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State