Search icon

TIME CAP INC.

Headquarter

Company Details

Name: TIME CAP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3357115
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 4030 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206
Address: 614 James St, attn laurie, Syracuse, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TIME CAP INC., FLORIDA F08000001462 FLORIDA
Headquarter of TIME CAP INC., ILLINOIS CORP_66527999 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 James St, attn laurie, Syracuse, NY, United States, 13203

Chief Executive Officer

Name Role Address
JAMES M RAITE Chief Executive Officer 4030 NEW COURT AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-08 2024-05-01 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2008-05-20 2012-05-08 Address 415 SEDWICK DRIVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2006-05-03 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-03 2024-05-01 Address 4030 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038506 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220914000459 2022-09-14 BIENNIAL STATEMENT 2022-05-01
200504060785 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006162 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006033 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120508006236 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100521002344 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080520002955 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060503000905 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4909088308 2021-01-23 0248 PPS 4030 New Court Ave, Syracuse, NY, 13206-1639
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74332
Loan Approval Amount (current) 74332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1639
Project Congressional District NY-22
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74796.58
Forgiveness Paid Date 2021-09-13
7286557209 2020-04-28 0248 PPP 4030 NEW COURT AVE, SYRACUSE, NY, 13206-1639
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75030
Loan Approval Amount (current) 75030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1639
Project Congressional District NY-22
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75671.92
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1602144 Interstate 2025-03-27 100 2025 1 1 Private(Property)
Legal Name TIME CAP INC
DBA Name -
Physical Address 415 SEDGWICK DRIVE, SYRACUSE, NY, 13203-1316, US
Mailing Address 415 SEDGWICK DRIVE, SYRACUSE, NY, 13203-1316, US
Phone (315) 463-0640
Fax -
E-mail MANAGER@TIMECAPCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State