Search icon

NATIONAL CAPITAL CONCEPTS, INC.

Company Details

Name: NATIONAL CAPITAL CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366842
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 205 MOORE AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EPAND, BOYLE & CO., INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMILIAH GREEN Chief Executive Officer 205 MOORE AVE., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2022-05-23 2022-05-23 Address 205 MOORE AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-05-23 2022-05-23 Address 68 COUNTY PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-07-25 2022-05-23 Address 68 COUNTY PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-08-24 2014-07-25 Address 26 NEWTON PLACE, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office)
2010-08-24 2014-07-25 Address 26 NEWTON PLACE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2006-05-24 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-24 2022-05-23 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523003092 2022-05-23 CERTIFICATE OF CHANGE BY ENTITY 2022-05-23
220510001937 2022-05-10 BIENNIAL STATEMENT 2022-05-01
140725006040 2014-07-25 BIENNIAL STATEMENT 2014-05-01
100824002753 2010-08-24 BIENNIAL STATEMENT 2010-05-01
060524000972 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930308406 2021-02-04 0235 PPP 68 County Pl, Deer Park, NY, 11729-6116
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8557.5
Loan Approval Amount (current) 8557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6116
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8599.7
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State