Search icon

CAPRI JET REALTY, CORP.

Company Details

Name: CAPRI JET REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898589
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 533 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT H. KLIEGERMAN DOS Process Agent 533 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type End date
10301212398 ASSOCIATE BROKER 2026-03-21
10301219682 ASSOCIATE BROKER 2025-01-19
31NA0992911 CORPORATE BROKER 2025-05-02
10301219174 ASSOCIATE BROKER 2026-08-20
109918981 REAL ESTATE PRINCIPAL OFFICE No data
10401346023 REAL ESTATE SALESPERSON 2024-11-10
40BI0906710 REAL ESTATE SALESPERSON 2024-08-16
10401355754 REAL ESTATE SALESPERSON 2025-08-25
10401245652 REAL ESTATE SALESPERSON 2025-01-21
10401298444 REAL ESTATE SALESPERSON 2025-01-18

History

Start date End date Type Value
2003-04-24 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030424000740 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-02 No data 533 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 533 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518990 OL VIO INVOICED 2016-12-21 250 OL - Other Violation
209688 OL VIO INVOICED 2013-03-21 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-10 Pleaded FAIL TO POST TENANT SCREENING SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385347410 2020-05-04 0202 PPP 533 Metropolitan Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32801.85
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State