Search icon

CAPITAL MARKET SERVICES LLC

Company Details

Name: CAPITAL MARKET SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2001 (24 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 2673798
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
VERA HAWKIN DOS Process Agent 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-08-01 2025-01-08 Address 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2021-04-27 2023-08-01 Address 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-10-15 2021-04-27 Address 2801 EMMONS AVE, STE 106, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-07-21 2018-10-15 Address 350 FIFTH AVE, STE 6400, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-08-13 2005-07-21 Address 350 FIFTH AVE / SUITE 6411, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-08-23 2003-08-13 Address 350 FIFTH AVENUE SUITE 6307, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000783 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
230801008944 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210823001067 2021-08-23 BIENNIAL STATEMENT 2021-08-23
210427060372 2021-04-27 BIENNIAL STATEMENT 2019-08-01
181015002033 2018-10-15 BIENNIAL STATEMENT 2017-08-01
110822002169 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090728002954 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070815002828 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050721002359 2005-07-21 BIENNIAL STATEMENT 2005-08-01
030813002004 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702247706 2020-05-01 0202 PPP 2801 EMMONS AVE SUITE 106, BROOKLYN, NY, 11235
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15948.78
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State