Search icon

JAMES F. CAPALINO ASSOCIATES, INC.

Company Details

Name: JAMES F. CAPALINO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1236588
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 850 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10022
Principal Address: 850 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STADTMAUER BAILKIN, LLP DOS Process Agent 850 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HAAS GREENSTEIN SIMS COHEN Agent & GERSTEIN, PC, 57 W. 38TH STREET, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
JAMES F CAPALINO Chief Executive Officer 850 THIRD AVENUE, 19TH FL, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
31CA0768205 CORPORATE BROKER 2026-07-19
109931952 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-12-08 2016-12-23 Name CAPALINO+COMPANY INC.
2003-01-16 2005-01-26 Address 850 3RD AVE, 19TH FL, NEW YORK, NY, 10022, 6222, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-01-26 Address 850 3RD AVE, 19TH FL, NEW YORK, NY, 10022, 6222, USA (Type of address: Principal Executive Office)
1988-12-27 2016-12-08 Name JAMES F. CAPALINO ASSOCIATES, INC.
1988-12-27 2003-01-16 Address GERSTEIN, PC, 57 W. 38TH ST, 9TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161223000456 2016-12-23 CERTIFICATE OF AMENDMENT 2016-12-23
161208000599 2016-12-08 CERTIFICATE OF AMENDMENT 2016-12-08
061206002148 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050126002280 2005-01-26 BIENNIAL STATEMENT 2004-12-01
030116002382 2003-01-16 BIENNIAL STATEMENT 2002-12-01
B722102-3 1988-12-27 APPLICATION OF AUTHORITY 1988-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251347104 2020-04-10 0202 PPP 233 BROADWAY Suite # 710, NEW YORK, NY, 10279-0700
Loan Status Date 2024-08-23
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940747
Loan Approval Amount (current) 940747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10279-0700
Project Congressional District NY-10
Number of Employees 39
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39311.08
Forgiveness Paid Date 2024-07-01
8662598706 2021-04-07 0202 PPS 233 Broadway Rm 710, New York, NY, 10279-0700
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766602
Loan Approval Amount (current) 766602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10279-0700
Project Congressional District NY-10
Number of Employees 34
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779527.76
Forgiveness Paid Date 2022-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State