Search icon

CAPITAL STRATEGIES, INC.

Company Details

Name: CAPITAL STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1884093
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 1025 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604
Address: 1025 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JOHN A. BRESCIA, JR. Chief Executive Officer 1025 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1999-02-02 2001-01-16 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1999-02-02 2001-01-16 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1997-04-07 1999-02-02 Address 96 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1997-04-07 1999-02-02 Address 96 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1995-01-11 1999-02-02 Address 96 OGDEN AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070108002687 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050225002209 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030225002195 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010116002454 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990202002350 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970407002552 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950111000487 1995-01-11 CERTIFICATE OF INCORPORATION 1995-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818217706 2020-05-01 0202 PPP 119 HERITAGE HLS UNIT B, SOMERS, NY, 10589
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10095.34
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State