Search icon

CAPCO SHADES, INC.

Headquarter

Company Details

Name: CAPCO SHADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944721
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: FIVE WESTWOOD COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPCO SHADES, INC., CONNECTICUT 3114849 CONNECTICUT
Headquarter of CAPCO SHADES, INC., CONNECTICUT 2543535 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DB2QUTNVYJ44 2022-03-15 5 WESTWOOD CT, RONKONKOMA, NY, 11779, 2220, USA 5 WESTWOOD CT, RONKONKOMA, NY, 11779, 2220, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-02-24
Entity Start Date 2010-05-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390, 442291
Product and Service Codes 7230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN A CAPECE
Address 5 WESTWOOD CT, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name KAREN A CAPECE
Address 5 WESTWOOD CT, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE WESTWOOD COURT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-04-20 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-03 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100503000615 2010-05-03 CERTIFICATE OF INCORPORATION 2010-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830697304 2020-04-30 0235 PPP 5 Westwood Ct, Ronkonkoma, NY, 11779
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37161.38
Forgiveness Paid Date 2021-01-25
4492588407 2021-02-06 0235 PPS 5 Westwood Ct, Ronkonkoma, NY, 11779-2220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62899
Loan Approval Amount (current) 62899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2220
Project Congressional District NY-01
Number of Employees 8
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63335.8
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State