Search icon

CAP EQUIPMENT LEASING CORP.

Company Details

Name: CAP EQUIPMENT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696588
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-25 43RD STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CAPORASO Chief Executive Officer 18-25 43RD STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-25 43RD STREET, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
133703942
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
O593-2025128-2205 2025-01-28 2025-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data
O593-2025128-2204 2025-01-28 2025-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data
T7D8-2025115-1142 2025-01-15 2025-01-17 OVER DIMENSIONAL VEHICLE PERMITS No data
T7D8-2025115-1144 2025-01-15 2025-01-17 OVER DIMENSIONAL VEHICLE PERMITS No data
SMLQ-2024813-24582 2024-08-13 2024-08-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2022-12-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-20 2022-12-15 Address 18-25 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-01-22 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-22 2022-12-15 Address 18-25 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215001456 2022-12-14 CERTIFICATE OF AMENDMENT 2022-12-14
210106061408 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060342 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006619 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006873 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
92660.00
Total Face Value Of Loan:
92660.00
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:
106375.00
Total Face Value Of Loan:
106375.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92660
Current Approval Amount:
92660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93424.29
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106375
Current Approval Amount:
106375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107489.87

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 204-8445
Add Date:
2012-10-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State