Search icon

CAPITAL SHIELD AGENCY INC.

Company Details

Name: CAPITAL SHIELD AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2041212
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CERINI DOS Process Agent 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
JOHN CERINI Chief Executive Officer 3600 EAST TREMONT AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2023-02-13 2024-10-15 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2023-02-13 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2018-06-01 2023-02-13 Address 3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-01 Address 3707 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2002-05-21 2018-06-01 Address 3707 EAST TREMONT AVE #1, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2000-06-07 2018-06-01 Address 3707 E TREMONT AVE, BRONX, NY, 10465, 2021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015001525 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230213003757 2023-02-13 BIENNIAL STATEMENT 2022-06-01
200601061628 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007131 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006124 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006707 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120712002998 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002160 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080618002041 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060605002022 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419527703 2020-05-01 0202 PPP 3600 E TREMONT AVE, BRONX, NY, 10465
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35159
Loan Approval Amount (current) 35159
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35484.42
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State