Search icon

C.A.P.A.G., INC.

Company Details

Name: C.A.P.A.G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2012 (12 years ago)
Entity Number: 4317987
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 30 JEFFERSON BLVD., STATEN ISLAND, NY, United States, 10312
Principal Address: 30 JEFFERSON BLVD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONNIE A. PACCIONE Chief Executive Officer 30 JEFFERSON BLVD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 JEFFERSON BLVD., STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
141113006633 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121108000560 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782407210 2020-04-27 0202 PPP 30 Jefferson Blvd., Staten Island, NY, 10312
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30565.97
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State