Search icon

CAPRI OF NEWBURGH, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6470057109 2020-04-14 0202 PPP 359 Windsor Highway, New Windsor, NY, 12553
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16450.94
Forgiveness Paid Date 2021-03-29
2193388603 2021-03-13 0202 PPS 359 Windsor Hwy 1025 Rolling Ridge, New Windsor, NY, 12553-6909
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6909
Project Congressional District NY-18
Number of Employees 8
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15103.56
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State