Search icon

CAPITAL FORMATION ADVISERS LLC

Company Details

Name: CAPITAL FORMATION ADVISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139211
ZIP code: 10174
County: New York
Place of Formation: New York
Address: C/O STURSBERG & VEITH, 405 LEXINGTON AVE STE 4949, NEW YORK, NY, United States, 10174

Agent

Name Role Address
RICHARD C. VEITH Agent 405 LEXINGTON AVENUE STE 4949, NEW YORK, NY, 10174

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O STURSBERG & VEITH, 405 LEXINGTON AVE STE 4949, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1997-05-01 2001-06-19 Address 405 LEXINGTON AVENUE STE 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423002758 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070502002341 2007-05-02 BIENNIAL STATEMENT 2007-05-01
030716002114 2003-07-16 BIENNIAL STATEMENT 2003-05-01
010619002275 2001-06-19 BIENNIAL STATEMENT 2001-05-01
990820002212 1999-08-20 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20943.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State