Search icon

CAPITAL BUILDERS GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL BUILDERS GROUP, INC., CONNECTICUT 3010701 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL BUILDERS GROUP, INC. PROFIT SHARING PLAN 2023 134175848 2024-10-14 CAPITAL BUILDERS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. CASH BALANCE PLAN 2023 134175848 2024-10-14 CAPITAL BUILDERS GROUP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. CASH BALANCE PLAN 2022 134175848 2023-10-11 CAPITAL BUILDERS GROUP, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. PROFIT SHARING PLAN 2022 134175848 2023-10-10 CAPITAL BUILDERS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. CASH BALANCE PLAN 2021 134175848 2022-09-30 CAPITAL BUILDERS GROUP, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. PROFIT SHARING PLAN 2021 134175848 2022-10-10 CAPITAL BUILDERS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. PROFIT SHARING PLAN 2020 134175848 2021-09-27 CAPITAL BUILDERS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. CASH BALANCE PLAN 2020 134175848 2021-09-27 CAPITAL BUILDERS GROUP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. CASH BALANCE PLAN 2019 134175848 2020-10-14 CAPITAL BUILDERS GROUP, INC. 20
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001
CAPITAL BUILDERS GROUP, INC. PROFIT SHARING PLAN 2019 134175848 2020-10-08 CAPITAL BUILDERS GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2126897700
Plan sponsor’s address 18 WEST 27TH STREET, NEW YORK, NY, 10001

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

Licenses

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

History

Start date End date Type Value
2024-06-24 2024-07-08 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
2024-04-23 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 18 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-05-01 Address 18 W 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
030506002001 2003-05-06 BIENNIAL STATEMENT 2003-05-01
020731000371 2002-07-31 CERTIFICATE OF CHANGE 2002-07-31
010531000251 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-17 No data EAST 17 STREET, FROM STREET IRVING PLACE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Pick-Up Department of Transportation I observed that the respondent placed barriers with fence inserts, plywood fence, shed and portable HVAC container on the street without active DOT permits. Identified by DOB permit on site: M00504199-I1-GC.
2009-02-18 No data 7 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: Active Department of Transportation occ. of s/w.
2008-12-23 No data 7 AVENUE, FROM STREET WEST 52 STREET TO STREET WEST 53 STREET No data Street Construction Inspections: Active Department of Transportation occ of sidewalk.
2008-10-20 No data PARK AVENUE, FROM STREET EAST 64 STREET TO STREET EAST 65 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Repair s/w
2008-10-08 No data EAST 64 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/p s/w
2008-05-20 No data 6 AVENUE, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Install fence
2007-10-29 No data WEST 28 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-10-27 No data WEST 28 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-27 No data 6 AVENUE, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-24 No data 6 AVENUE, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438988504 2021-03-09 0202 PPS 18 W 27th St Fl 12, New York, NY, 10001-6904
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271617
Loan Approval Amount (current) 271617
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, 10001-6904
Project Congressional District NY-12
Number of Employees 12
NAICS code 236220
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 274722.49
Forgiveness Paid Date 2022-05-05
2239607706 2020-05-01 0202 PPP 18 W 27th St Fl 12, New York, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220085
Loan Approval Amount (current) 220085
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, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222715.14
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2255882 Intrastate Non-Hazmat 2024-08-15 10000 2023 1 1 Exempt For Hire, Private(Property)
Legal Name CAPITAL BUILDERS GROUP INC
DBA Name -
Physical Address 18 WEST 27TH STREET 12TH FLOOR, NEW YORK CITY, NY, 10001, US
Mailing Address 18 WEST 27TH STREET 12TH FLOOR, NEW YORK CITY, NY, 10001, US
Phone (212) 689-7700
Fax (212) 689-8725
E-mail OKOVGANKINA@CAPITALBUILDERSGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State