Search icon

CARICORPS, INC.

Company Details

Name: CARICORPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4502280
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 73 SPRING STREET, SUITE 507, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RHODEN MONROSE Chief Executive Officer 73 SPRING STREET, SUITE 507, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
CARICORPS, INC. DOS Process Agent 73 SPRING STREET, SUITE 507, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-07-06 2017-12-01 Address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-07-06 2017-12-01 Address 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-12-17 2017-12-01 Address 230 THOMPSON STREET, APT. #14, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201007181 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160706006675 2016-07-06 BIENNIAL STATEMENT 2015-12-01
131217000891 2013-12-17 APPLICATION OF AUTHORITY 2013-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157498504 2021-03-03 0202 PPS 73 Spring St Rm 507, New York, NY, 10012-5802
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72362
Loan Approval Amount (current) 72362
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5802
Project Congressional District NY-10
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2552697707 2020-05-01 0202 PPP 73 SPRING ST RM 507, NEW YORK, NY, 10012
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706683 Copyright 2017-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2017-10-10
Date Issue Joined 2017-09-28
Section 0501
Status Terminated

Parties

Name STEINER
Role Plaintiff
Name CARICORPS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State