Search icon

CAPITAL BUILDERS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL BUILDERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644853
ZIP code: 07011
County: New York
Place of Formation: New York
Address: 20 Fernwood Ct, Clifton, NJ, United States, 07011
Principal Address: 18 WEST 27TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-689-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL BUILDERS GROUP, INC. DOS Process Agent 20 Fernwood Ct, Clifton, NJ, United States, 07011

Chief Executive Officer

Name Role Address
KENNETH MITCHELL Chief Executive Officer 18 WEST 27TH ST, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
3010701
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134175848
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1185992-DCA Active Business 2004-12-08 2025-02-28

Permits

Number Date End date Type Address
M012025148A34 2025-05-28 2025-06-25 INSTALL FENCE - PROTECTED EAST 17 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH
M022025148A25 2025-05-28 2025-06-25 TEMPORARY PEDESTRIAN WALK EAST 17 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH
M022025148A26 2025-05-28 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 17 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH
M022025148A27 2025-05-28 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 17 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH
M022025148A28 2025-05-28 2025-06-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 17 STREET, MANHATTAN, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH

History

Start date End date Type Value
2025-05-19 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-19 Address 18 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250519002228 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230501004591 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220404001295 2022-04-04 BIENNIAL STATEMENT 2021-05-01
210301061407 2021-03-01 BIENNIAL STATEMENT 2019-05-01
070220001121 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540147 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540146 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258457 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258456 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975215 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975216 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2497105 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2497104 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882425 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1882424 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
271617.00
Total Face Value Of Loan:
271617.00
Date:
2020-05-02
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:
220085.00
Total Face Value Of Loan:
220085.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$271,617
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,722.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $271,614
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$220,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,715.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $176,068
Utilities: $4,704.29
Rent: $23,181.91
Healthcare: $16130.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 689-8725
Add Date:
2011-12-14
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State