Search icon

CAPS UNLIMITED ONE, INC.

Company Details

Name: CAPS UNLIMITED ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189596
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 88 GRAHAM AVE, BROOKLYN, NY, United States, 11206
Address: 88 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG H LEE Chief Executive Officer 88 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
150507006374 2015-05-07 BIENNIAL STATEMENT 2015-04-01
130405006874 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002179 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407002331 2009-04-07 BIENNIAL STATEMENT 2009-04-01
050411001070 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-26 No data 88 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 88 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 88 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173204 CL VIO INVOICED 2012-03-20 125 CL - Consumer Law Violation
147196 CL VIO INVOICED 2011-03-31 125 CL - Consumer Law Violation
124596 CL VIO INVOICED 2010-11-26 125 CL - Consumer Law Violation
126381 CL VIO INVOICED 2010-03-15 625 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3440308310 2021-01-22 0202 PPS 88 Graham Ave, Brooklyn, NY, 11206-3368
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8691
Loan Approval Amount (current) 8691
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3368
Project Congressional District NY-07
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8748.38
Forgiveness Paid Date 2021-10-08
8023717103 2020-04-15 0202 PPP 88 Graham Ave, Brooklyn, NY, 11206
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8491
Loan Approval Amount (current) 8491
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8550.09
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State