Search icon

CAPTAIN CONSULTANTS, LLC

Company Details

Name: CAPTAIN CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167552
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 ARBOR LANE, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7RYJKSJ99P4 2024-08-12 10 ARBOR LN, CLIFTON PARK, NY, 12065, 5911, USA 10 ARBOR LN, CLIFTON PARK, NY, 12065, 5911, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2019-08-15
Entity Start Date 2011-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541360, 541370, 541611, 541612, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN TORREY
Address 10 ARBOR LANE, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name MARTIN TORREY
Address 10 ARBOR LANE, CLIFTON PARK, NY, 12065, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VQM8 Active Non-Manufacturer 2013-04-12 2024-08-12 2028-08-15 2024-08-12

Contact Information

POC MARTIN TORREY
Phone +1 518-727-6226
Address 10 ARBOR LN, CLIFTON PARK, NY, 12065 5911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O MARTIN TORREY DOS Process Agent 10 ARBOR LANE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2012-01-09 2024-04-18 Address 10 ARBOR LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-11-18 2012-01-09 Address 10 ARBOR LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000846 2024-04-18 BIENNIAL STATEMENT 2024-04-18
120126000263 2012-01-26 CERTIFICATE OF PUBLICATION 2012-01-26
120109000009 2012-01-09 CERTIFICATE OF MERGER 2012-01-09
111118000789 2011-11-18 ARTICLES OF ORGANIZATION 2011-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795058508 2021-02-22 0248 PPP 10 Arbor Ln, Clifton Park, NY, 12065-5911
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-5911
Project Congressional District NY-20
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9596.3
Forgiveness Paid Date 2022-03-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State