Search icon

CAPTURE GLOBAL INTEGRATED SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPTURE GLOBAL INTEGRATED SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (23 years ago)
Entity Number: 2859284
ZIP code: 11364
County: Nassau
Place of Formation: New York
Principal Address: 212-14 48TH AVE, BAYSIDE, NY, United States, 11364
Address: 38-15 BELL BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-15 BELL BLVD, BAYSIDE, NY, United States, 11364

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
HARRY N. PATEROULAKIS Chief Executive Officer 212-14 48TH AVE, BAYSIDE, NY, United States, 11364

Unique Entity ID

CAGE Code:
78VU4
UEI Expiration Date:
2015-10-21

Business Information

Doing Business As:
CAPTUREGIS
Activation Date:
2014-10-23
Initial Registration Date:
2014-10-21

Commercial and government entity program

CAGE number:
78VU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2025-06-26
SAM Expiration:
2021-11-30

Contact Information

POC:
HARRY PATEROULAKIS

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 38-15 BELL BLVD, STE 202, BAYSIDE, NY, 11361, 2058, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 212-14 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-02-01 2023-06-30 Address 38-15 BELL BLVD, STE 202, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-11-30 2011-02-01 Address 504 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-02-18 2007-11-30 Address 38-15 BELL BLVD, BAYSIDE, NY, 11361, 2058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630004015 2023-06-30 BIENNIAL STATEMENT 2023-01-01
130117002077 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110201002012 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112003116 2009-01-12 BIENNIAL STATEMENT 2009-01-01
080521001098 2008-05-21 CERTIFICATE OF AMENDMENT 2008-05-21

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
66400.00
Total Face Value Of Loan:
191400.00
Date:
2020-05-06
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,064.38
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State