Search icon

CAPSTONE STRATEGY GROUP, LLC

Company Details

Name: CAPSTONE STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281766
ZIP code: 10552
County: Westchester
Place of Formation: New York
Activity Description: CSG provides digital business transformation management, strategic technology consulting services, staff augmentation and product offerings to federal, state and local government agencies.
Address: C/O DWIGHT MCLEOD, 60 LABELLE ROAD, MT. VERNON, NY, United States, 10552

Contact Details

Website http://www.capstonestrategygroup.com

Phone +1 914-667-4659

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DWIGHT MCLEOD, 60 LABELLE ROAD, MT. VERNON, NY, United States, 10552

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NK36YKWN7TM8
CAGE Code:
881A0
UEI Expiration Date:
2024-07-11

Business Information

Division Name:
NA
Division Number:
NA
Activation Date:
2023-07-14
Initial Registration Date:
2018-10-23

History

Start date End date Type Value
1998-07-23 1999-03-09 Address C/O DWIGHT MCCLOUD, 60 LABELLE ROAD, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100907002101 2010-09-07 BIENNIAL STATEMENT 2010-07-01
060621002422 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040629002150 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020719002144 2002-07-19 BIENNIAL STATEMENT 2002-07-01
000803002022 2000-08-03 BIENNIAL STATEMENT 2000-07-01

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:
19881.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
-19881.00
Total Face Value Of Loan:
19881.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
13889.00
Total Face Value Of Loan:
13889.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13889
Current Approval Amount:
13889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14049.96
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19881
Current Approval Amount:
19881
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20183.84

Date of last update: 02 Jun 2025

Sources: New York Secretary of State