Search icon

CAPELL BARNETT MATALON & SCHOENFELD LLP

Company Details

Name: CAPELL BARNETT MATALON & SCHOENFELD LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047475
ZIP code: 11791
County: Blank
Place of Formation: New York
Principal Address: 487 JERICHO Turnpike, SYOSSET, NY, United States, 11791
Address: 487 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 487 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Licenses

Number Type End date
10491207005 LIMITED LIABILITY BROKER 2025-01-31
10991224452 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-02-22 2021-11-23 Address 100 JERICHO QUADRANGLE, SUITE 233, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-04-30 2019-02-22 Address 10 LECLUSE LANE, HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123002582 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
190222002022 2019-02-22 FIVE YEAR STATEMENT 2019-04-01
140411002364 2014-04-11 FIVE YEAR STATEMENT 2014-04-01
090304002665 2009-03-04 FIVE YEAR STATEMENT 2009-04-01
050805000493 2005-08-05 CERTIFICATE OF AMENDMENT 2005-08-05
040823000461 2004-08-23 AFFIDAVIT OF PUBLICATION 2004-08-23
040823000458 2004-08-23 AFFIDAVIT OF PUBLICATION 2004-08-23
040430000320 2004-04-30 NOTICE OF REGISTRATION 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359447208 2020-04-28 0202 PPP 1385 Broadway 12th Floor, New York, NY, 10018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600927.12
Loan Approval Amount (current) 600927.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 608655.71
Forgiveness Paid Date 2021-08-16
9877808405 2021-02-18 0202 PPS 1385 Broadway Fl 12, New York, NY, 10018-6118
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619994.62
Loan Approval Amount (current) 619994.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6118
Project Congressional District NY-12
Number of Employees 24
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 625294.3
Forgiveness Paid Date 2021-12-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State