Search icon

OCCUPIER, INC.

Company Details

Name: OCCUPIER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2019 (6 years ago)
Entity Number: 5594996
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: C/O ANDREW FLINT, 175 Greenwich Street, NEW YORK, NY, United States, 10007
Principal Address: 193 W CANTON STREET, 1, Boston, MA, United States, 02216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREW FLINT, 175 Greenwich Street, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MATTHEW GIFFUNE Chief Executive Officer 31 ST. JAMES AVENUE, 6TH FLOOR, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 31 ST. JAMES AVENUE, 6TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2019-07-29 2025-05-08 Address C/O ANDREW FLINT, 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003345 2025-05-08 BIENNIAL STATEMENT 2025-05-08
220111002013 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190729000861 2019-07-29 APPLICATION OF AUTHORITY 2019-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
145500.00
Total Face Value Of Loan:
145500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
146735.75

Date of last update: 23 Mar 2025

Sources: New York Secretary of State