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
Name | Role | Address |
---|---|---|
KADRI CAPRI | Chief Executive Officer | 264 49TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
CAPRI MANAGEMENT INC. | DOS Process Agent | 264 49TH STREET, BROOKLYN, NY, United States, 11220 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State