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

Filings

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892207101 2020-04-14 0202 PPP 335 Madison Ave, New York, NY, 10017-4611
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10017-4611
Project Congressional District NY-12
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 146735.75
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State