Search icon

TIME CAP INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000001462
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_66527999
State:
ILLINOIS
ILLINOIS profile:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74332.00
Total Face Value Of Loan:
74332.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
75030.00
Total Face Value Of Loan:
75030.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75030
Current Approval Amount:
75030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
75671.92
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74332
Current Approval Amount:
74332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
74796.58

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State