Search icon

CAP DANCEWEAR LTD.

Company Details

Name: CAP DANCEWEAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1977 (48 years ago)
Entity Number: 426901
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 318 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 243-B WESTSIDE 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
THE CORPORATION DOS Process Agent 318 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LINDA TANTILLO Chief Executive Officer 318 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2009-03-12 2011-03-21 Address 232 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, 4901, USA (Type of address: Chief Executive Officer)
2005-04-11 2009-03-12 Address 232 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, 4901, USA (Type of address: Chief Executive Officer)
2005-04-11 2011-03-21 Address 232 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, 4901, USA (Type of address: Service of Process)
2005-04-11 2009-03-12 Address 243-B WESTSIDE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-03-15 2005-04-11 Address 232 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11520, 4901, USA (Type of address: Principal Executive Office)
2001-03-15 2005-04-11 Address 232 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11520, 4901, USA (Type of address: Service of Process)
2001-03-15 2005-04-11 Address 1041 ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-03-11 2001-03-15 Address 1041 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1995-04-13 1999-03-11 Address 9 LANDING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-04-13 2001-03-15 Address 232 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20171113104 2017-11-13 ASSUMED NAME LLC INITIAL FILING 2017-11-13
110321002083 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090312002038 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316002053 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050411002576 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030227002801 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010315002482 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990311002779 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970319002088 1997-03-19 BIENNIAL STATEMENT 1997-03-01
950413002028 1995-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269687208 2020-04-15 0235 PPP 318 Sunrise Highway, Rockville Centre, NY, 11570
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22657.19
Forgiveness Paid Date 2021-01-25
7776678405 2021-02-12 0235 PPS 318 Sunrise Hwy, Rockville Centre, NY, 11570-4906
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25872.35
Loan Approval Amount (current) 25872.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4906
Project Congressional District NY-04
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26048.14
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State