Search icon

THE CARLA CAPONE COMPANY LLC

Company Details

Name: THE CARLA CAPONE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028799
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 Broadway, Suite 6080, NEW YORK, NY, United States, 10018

Agent

Name Role Address
UNITED AGENT SERVICES LLC Agent 7014 13TH AVENUE, suite 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CARLA CAPONE COMPANY LLC DOS Process Agent 1441 Broadway, Suite 6080, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-16 2024-12-30 Address 7014 13TH AVENUE, suite 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-12-16 2024-12-30 Address 345 PARK AVE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2023-06-27 2024-12-16 Address 1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-06-27 2024-12-16 Address 345 PARK AVE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2010-12-09 2023-06-27 Address 1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2010-12-09 2023-06-27 Address 1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019898 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241216001127 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230627002089 2023-06-27 BIENNIAL STATEMENT 2022-12-01
190605060241 2019-06-05 BIENNIAL STATEMENT 2018-12-01
141230006465 2014-12-30 BIENNIAL STATEMENT 2014-12-01
101209000606 2010-12-09 ARTICLES OF ORGANIZATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803508010 2020-06-30 0202 PPP 1501 BROADWAY SUITE 1808, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27480
Loan Approval Amount (current) 27480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27725.37
Forgiveness Paid Date 2021-05-26

Date of last update: 09 Mar 2025

Sources: New York Secretary of State