Search icon

VIDEO CAPTION CORPORATION

Company Details

Name: VIDEO CAPTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022313
ZIP code: 12581
County: Dutchess
Place of Formation: New York
Address: 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN K MACEDONIA Chief Executive Officer 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
373V9
UEI Expiration Date:
2018-05-10

Business Information

Activation Date:
2017-05-10
Initial Registration Date:
2005-03-28

Form 5500 Series

Employer Identification Number (EIN):
800102345
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-19 2012-04-11 Address 6030 RTE 82 STE 203, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2010-03-19 2012-04-11 Address 6030 RTE 82 STE 203, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2006-03-23 2010-03-19 Address 26 HIGHLAND WAY, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2006-03-23 2012-04-11 Address 6030 ROUTE 82 STE 203, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
2006-03-23 2010-03-19 Address 26 HIGHLAND WAY, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060669 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006574 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302007378 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006662 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120411002376 2012-04-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
135286.00
Total Face Value Of Loan:
135286.00
Date:
2016-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135286
Current Approval Amount:
135286
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136446.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State