Search icon

CAPS UNLIMITED, INC.

Company Details

Name: CAPS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093064
ZIP code: 11363
County: Bronx
Place of Formation: New York
Address: 255-17 NORTHERN BLVD, ST, #B3, LITTLE NECK, NY, United States, 11363
Principal Address: 16 EAST 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CJYK, LLC. DOS Process Agent 255-17 NORTHERN BLVD, ST, #B3, LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
KEVIN BYUNG-SOO CHUN Chief Executive Officer 16 EAST 170TH ST, BRONX, NY, United States, 10452

History

Start date End date Type Value
2012-08-21 2020-08-12 Address 255-17 NORTHERN BLVD, #B3, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2008-08-07 2012-08-21 Address 17 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2008-08-07 2012-08-21 Address 17 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2008-08-07 2012-08-21 Address 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-08-14 2008-08-07 Address 17 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2006-08-14 2008-08-07 Address 17 EAST 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2004-08-20 2008-08-07 Address 17 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060267 2020-08-12 BIENNIAL STATEMENT 2020-08-01
140805006545 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120821006065 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100816002464 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080807003774 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060814002297 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040820000285 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 962 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 962 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 16 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 962 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 16 E 170TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 962 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 17 E 170TH ST, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 16 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195518401 2021-02-06 0202 PPS 16 E 170th St, Bronx, NY, 10452-7017
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38613
Loan Approval Amount (current) 38613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-7017
Project Congressional District NY-15
Number of Employees 9
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38927.27
Forgiveness Paid Date 2021-12-29
7099527303 2020-04-30 0202 PPP 16 East 170th Street, Bronx, NY, 10452
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 11
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40236.69
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State