Search icon

CAPES COACHING INC.

Company Details

Name: CAPES COACHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3022835
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 57 Stratford Lane, Hastings on Hudson, NY, United States, 10706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH CAPES Chief Executive Officer 57 STRATFORD LANE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
CAPES COACHING INC DOS Process Agent 57 Stratford Lane, Hastings on Hudson, NY, United States, 10706

History

Start date End date Type Value
2006-05-02 2008-04-23 Address 826 BROADWAY, STE #943, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-04-23 Address 826 BROADWAY, STE 943, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-05-02 2008-04-23 Address 826 BROADWAY, STE 943, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-03-08 2005-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-08 2006-05-02 Address 826 BROADWAY STE 943, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122002685 2021-11-22 BIENNIAL STATEMENT 2021-11-22
120419002204 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329003547 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080423002424 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060502003025 2006-05-02 BIENNIAL STATEMENT 2006-03-01
050915001004 2005-09-15 CERTIFICATE OF AMENDMENT 2005-09-15
040308000046 2004-03-08 CERTIFICATE OF INCORPORATION 2004-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139578402 2021-02-10 0202 PPS 102 Vanderbilt Ave Apt 2, Brooklyn, NY, 11205-3196
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11364
Loan Approval Amount (current) 11364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3196
Project Congressional District NY-07
Number of Employees 1
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11418.48
Forgiveness Paid Date 2021-08-19
3726107101 2020-04-12 0202 PPP 102 Vanderbilt Ave,#2, Brooklyn, NY, 11205-2348
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11745
Loan Approval Amount (current) 11745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2348
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11831.24
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State