Search icon

CONEY ISLAND CAPITAL GROUP INC.

Company Details

Name: CONEY ISLAND CAPITAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913756
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1838 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB SHAYOVITZ DOS Process Agent 1838 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JACOB SHAYOVITZ Chief Executive Officer 1838 CONEY ISLAND AVE, BROKLYN, NY, United States, 11230

Licenses

Number Type End date
30RU0530039 ASSOCIATE BROKER 2026-05-27
31SH1021531 CORPORATE BROKER 2026-04-20
109921188 REAL ESTATE PRINCIPAL OFFICE No data
40BE0660421 REAL ESTATE SALESPERSON 2025-05-23
40CH1073537 REAL ESTATE SALESPERSON 2025-06-02
10401206441 REAL ESTATE SALESPERSON 2026-07-17
10401353137 REAL ESTATE SALESPERSON 2025-06-02
10401283377 REAL ESTATE SALESPERSON 2025-12-17
10401207370 REAL ESTATE SALESPERSON 2026-06-29
40SH0664771 REAL ESTATE SALESPERSON 2025-04-15

History

Start date End date Type Value
2006-01-11 2019-03-12 Address 1017 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-01-11 2019-03-12 Address 9 STERLING PLACE, LAWRENCE, NY, 11516, USA (Type of address: Principal Executive Office)
2006-01-11 2019-03-12 Address 1017 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-06-02 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-02 2006-01-11 Address 1017 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312002033 2019-03-12 BIENNIAL STATEMENT 2017-06-01
060111002665 2006-01-11 BIENNIAL STATEMENT 2005-06-01
030602000392 2003-06-02 CERTIFICATE OF INCORPORATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826987707 2020-05-01 0202 PPP 1838 Coney Island Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
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, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7961.01
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State