Search icon

CAPRI MANAGEMENT INC.

Company Details

Name: CAPRI MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2870159
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 264 49TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KADRI CAPRI Chief Executive Officer 264 49TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
CAPRI MANAGEMENT INC. DOS Process Agent 264 49TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-07 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-02-21 2023-02-21 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-07 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2023-02-21 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-03-03 2017-02-22 Address 264 49 ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-03-03 2017-02-22 Address 23 TIBER PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2003-02-13 2023-02-21 Address 264 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-02-13 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207003295 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230221002102 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210216060916 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190205060838 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170222006195 2017-02-22 BIENNIAL STATEMENT 2017-02-01
160819002025 2016-08-19 BIENNIAL STATEMENT 2015-02-01
090213003267 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070309002810 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050303002619 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030213000626 2003-02-13 CERTIFICATE OF INCORPORATION 2003-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8071518604 2021-03-24 0202 PPP 264 49th St, Brooklyn, NY, 11220-1709
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7235
Loan Approval Amount (current) 7235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1709
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7330.34
Forgiveness Paid Date 2022-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State