Search icon

CAPA AGENCY, INC.

Company Details

Name: CAPA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1988 (37 years ago)
Entity Number: 1283783
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 91-14 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL RADIN Chief Executive Officer 91-14 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
CAROL RADIN DOS Process Agent 91-14 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2012-08-17 2017-08-30 Address 4024 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-09-09 2012-08-17 Address 91-14 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1993-08-03 1993-09-09 Address 91-16 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-08-03 1993-09-09 Address 91-16 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1988-08-10 1993-09-09 Address 4018 CARREL RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1988-08-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170830006094 2017-08-30 BIENNIAL STATEMENT 2016-08-01
120817002183 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100928002356 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080821002688 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060727002485 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040930002279 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020814002588 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000822002553 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980828002324 1998-08-28 BIENNIAL STATEMENT 1998-08-01
960821002183 1996-08-21 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860887707 2020-05-01 0202 PPP 9116 SUTPHIN BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7805
Loan Approval Amount (current) 7805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7888.29
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State