Search icon

CAP'S COLLECTIBLES, INC.

Company Details

Name: CAP'S COLLECTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184786
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 107 STONEWALL CIR, WEST HAMPTON, NY, United States, 10604
Principal Address: 107 STONEWALL CIR, WEST HARRISON, 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 107 STONEWALL CIR, WEST HAMPTON, NY, United States, 10604

Chief Executive Officer

Name Role Address
ANDREW CAPARELLI Chief Executive Officer 107 STONEWALL CIR, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2001-09-24 2005-11-18 Address 86 WILSON AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2001-09-24 2005-11-18 Address 86 WILSON AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2001-09-24 2005-11-18 Address 86 WILSON AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1999-10-12 2001-09-24 Address 3 MAIDEN LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-09-24 Address 3 MAIDEN LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-09-26 2001-09-24 Address 3 MAIDEN LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002091 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920002843 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090826002064 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071004002405 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051118002047 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030822002156 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010924002388 2001-09-24 BIENNIAL STATEMENT 2001-09-01
991012002094 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970926000743 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788448310 2021-01-30 0202 PPP 107 Stonewall Cir, West Harrison, NY, 10604-1119
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5302
Loan Approval Amount (current) 5302
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 West Harrison, WESTCHESTER, NY, 10604-1119
Project Congressional District NY-17
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5334.33
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State