Search icon

CAPRI OF NEWBURGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPRI OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171034
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1025 ROLLING RIDGE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAMARIS MERCARDO Chief Executive Officer 1025 ROLLING RIDGE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 ROLLING RIDGE, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232329 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 359 WINDSOR HWY, NEW WINDSOR, New York, 12553 Restaurant

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 1025 ROLLING RIDGE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-29 2024-10-07 Address 1025 ROLLING RIDGE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-03-02 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-02 2024-10-07 Address 1025 ROLLING RIDGE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007001504 2024-10-07 BIENNIAL STATEMENT 2024-10-07
070629002436 2007-06-29 BIENNIAL STATEMENT 2007-03-01
050302000387 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
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:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-03-26
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16450.94
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15103.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State