Search icon

PER CAPITA ADVISORS, INC.

Headquarter

Company Details

Name: PER CAPITA ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503623
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 666 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10103
Address: 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONARD BUDOW Chief Executive Officer 666 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10103

Links between entities

Type:
Headquarter of
Company Number:
F20000005096
State:
FLORIDA

History

Start date End date Type Value
2010-02-08 2016-03-04 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2007-04-16 2010-02-08 Address 350 5TH AVENUE, STE. 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304000215 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
100208002219 2010-02-08 BIENNIAL STATEMENT 2009-04-01
070416000835 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21417.00
Total Face Value Of Loan:
21417.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21417
Current Approval Amount:
21417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21578.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State