Search icon

EVERYTHING CAMPER APPAREL INC.

Company Details

Name: EVERYTHING CAMPER APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812624
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 16 MAIZE COURT, MELVILLE, NY, United States, 11747
Principal Address: 37 WEST 39TH STREET, ROOM 402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY A. MARCUS DOS Process Agent 16 MAIZE COURT, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PERRY A. MARCUS Chief Executive Officer 16 MAIZE CT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-05-16 2021-05-03 Address 16 MAIZE CT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-05-16 2013-05-16 Address 85 CRESCENT BEACHR OAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2009-05-20 2021-05-03 Address 16 MAIZE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061896 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060887 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007139 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006578 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130516006262 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002000 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090520000153 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438828301 2021-01-28 0235 PPS 88 Froehlich Farm Blvd, Woodbury, NY, 11797-2945
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52083.32
Loan Approval Amount (current) 52083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2945
Project Congressional District NY-03
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52588.46
Forgiveness Paid Date 2022-01-31
2055447102 2020-04-10 0202 PPP 37 West 39th Street Ste 402, NEW YORK, NY, 10018-0577
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53646
Loan Approval Amount (current) 53646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-0577
Project Congressional District NY-12
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54251.01
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State