Search icon

CAPTIVE-8 INC.

Company Details

Name: CAPTIVE-8 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 1902597
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 1500 HALO Way, Sterling, IL, United States, 61018
Address: 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LWZ7 Active Non-Manufacturer 2011-12-15 2024-03-02 No data No data

Contact Information

POC ADA RAMOS
Phone +1 212-473-2440
Fax +1 212-473-2739
Address 57 E 11TH ST FL 5, NEW YORK, NY, 10003 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O SEMON & MONDSHEIN, ESQS. DOS Process Agent 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
MARC S. SIMON Chief Executive Officer 1500 HALO WAY, STERLING, IL, United States, 61018

History

Start date End date Type Value
2023-12-20 2023-12-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 1500 HALO WAY, STERLING, IL, 61018, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 102 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-11 2023-12-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-03-13 2023-12-20 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-03-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001508 2025-01-03 CERTIFICATE OF MERGER 2025-01-03
231220000067 2023-12-20 BIENNIAL STATEMENT 2023-12-20
210827001890 2021-08-27 BIENNIAL STATEMENT 2021-08-27
990311002989 1999-03-11 BIENNIAL STATEMENT 1999-03-01
950313001405 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263747702 2020-05-01 0202 PPP 102 W 38TH ST FL 5, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320351
Loan Approval Amount (current) 320350.3
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322696.15
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State