Search icon

CAPUDER FAZIO GIACOIA LLP

Company Details

Name: CAPUDER FAZIO GIACOIA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343275
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 90 BROAD STREET, 18TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 90 BROAD STREET, 18TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2005-06-20 2014-03-14 Address 90 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, 2627, USA (Type of address: Service of Process)
2000-08-08 2003-12-04 Name CAPUDER, FAZIO, GIACOIA & ARNOFF LLP
2000-08-08 2005-06-20 Address 5 HANOVER SQUARE 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-02-08 2000-08-08 Name CAPUDER, ARNOFF & GIACOIA LLP
1999-02-08 2000-08-08 Address 40 WALL STREET, NEW YORK, NY, 10005, 2388, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220002033 2018-12-20 FIVE YEAR STATEMENT 2019-02-01
140314002289 2014-03-14 FIVE YEAR STATEMENT 2014-02-01
100726000330 2010-07-26 CERTIFICATE OF CONSENT 2010-07-26
100319003437 2010-03-19 FIVE YEAR STATEMENT 2009-02-01
RV-1774973 2009-07-29 REVOCATION OF REGISTRATION 2009-07-29
050620000244 2005-06-20 CERTIFICATE OF AMENDMENT 2005-06-20
031224002207 2003-12-24 FIVE YEAR STATEMENT 2004-02-01
031204000508 2003-12-04 CERTIFICATE OF AMENDMENT 2003-12-04
000808000123 2000-08-08 CERTIFICATE OF AMENDMENT 2000-08-08
990428000174 1999-04-28 AFFIDAVIT OF PUBLICATION 1999-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362748507 2021-02-25 0202 PPS 90 Broad St Ste 1802, New York, NY, 10004-2252
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9195
Loan Approval Amount (current) 9195
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, 10004-2252
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9306.39
Forgiveness Paid Date 2022-05-18
1037437700 2020-05-01 0202 PPP 90 BROAD ST STE 1802, NEW YORK, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17433.99
Loan Approval Amount (current) 17433.99
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17595.83
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State