Search icon

CASPER CONTENT GROUP INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASPER CONTENT GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2017
Branch of: CASPER CONTENT GROUP INC., NEW YORK (Company Number 4810236)
Business ALEI: 1232130
Annual report due: 08 Mar 2026
Business address: 109 OLD HYDE ROAD, WESTON, CT, 06883, United States
Mailing address: 109 OLD HYDE ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: NEW YORK
E-Mail: eisnercpa@eisnercpapc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CARLYE ADLER Officer 109 OLD HYDE ROAD, WESTON, CT, 06883, United States +1 516-236-3923 CARLYE@CARLYEADLER.COM 109 OLD HYDE ROAD, WESTON, CT, 06883, United States

Agent

Name Role Business address Phone E-Mail Residence address
CARLYE ADLER Agent 109 OLD HYDE ROAD, WESTON, CT, 06883, United States +1 516-236-3923 CARLYE@CARLYEADLER.COM 109 OLD HYDE ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075200 2025-02-06 - Annual Report Annual Report -
BF-0012414393 2024-03-05 - Annual Report Annual Report -
BF-0010832685 2023-06-28 - Annual Report Annual Report -
BF-0009840064 2023-06-28 - Annual Report Annual Report -
BF-0011327645 2023-06-28 - Annual Report Annual Report -
BF-0009469259 2023-06-28 - Annual Report Annual Report 2020
BF-0009469258 2023-06-28 - Annual Report Annual Report 2019
BF-0011837208 2023-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007250662 2021-03-23 - Annual Report Annual Report 2018
0005787565 2017-03-08 2017-03-08 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762278103 2020-07-22 0156 PPP 109 OLD HYDE RD, WESTON, CT, 06883
Loan Status Date 2023-12-05
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21479
Loan Approval Amount (current) 21479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21487.1
Forgiveness Paid Date 2023-09-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information