Search icon

CARMERA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMERA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748798
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 20 JAY STREET, ROOM 312, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ROHIT GUPTA DOS Process Agent 20 JAY STREET, ROOM 312, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAMES KUFFNER Chief Executive Officer 900 ARASTRADERO, PALO ALTO, CA, United States, 94304

Commercial and government entity program

CAGE number:
7XA48
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
SAM Expiration:
2022-12-22

Contact Information

POC:
ROHIT GUPTA GUPTA
Corporate URL:
www.carmera.com

Form 5500 Series

Employer Identification Number (EIN):
473851908
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 900 ARASTRADERO, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-03 Address 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-14 2023-04-03 Address 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-06-14 2021-04-01 Address 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004876 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060297 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060197 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180614006377 2018-06-14 BIENNIAL STATEMENT 2017-04-01
150427000726 2015-04-27 APPLICATION OF AUTHORITY 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1086033.40
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
1096600.00
Total Face Value Of Loan:
1096600.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$1,096,600
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,096,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,101,869.77
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $987,536
Utilities: $16,431
Rent: $30,000
Healthcare: $62633

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State