Search icon

CAPTIVATING DESIGNS, INC.

Headquarter

Company Details

Name: CAPTIVATING DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561225
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 41 HUNT FARM ROAD, WACCABUC, NY, United States, 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPTIVATING DESIGNS, INC., CONNECTICUT 1147547 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 HUNT FARM ROAD, WACCABUC, NY, United States, 10597

Chief Executive Officer

Name Role Address
HELEN BONAROS Chief Executive Officer 41 HUNT FARM ROAD, WACCABUC, NY, United States, 10597

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 41 HUNT FARM ROAD, WACCABUC, NY, 10597, 1102, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 41 HUNT FARM ROAD, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-08 Address 41 HUNT FARM ROAD, WACCABUC, NY, 10597, 1102, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-08 Address 41 HUNT FARM ROAD, WACCABUC, NY, 10597, 1102, USA (Type of address: Service of Process)
2023-06-02 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-14 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-14 2023-06-02 Address 41 HUNT FARM ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000892 2024-04-08 BIENNIAL STATEMENT 2024-04-08
230602001856 2023-06-02 BIENNIAL STATEMENT 2022-04-01
140414000088 2014-04-14 CERTIFICATE OF INCORPORATION 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681057705 2020-05-01 0202 PPP 41 HUNT FARM RD, WACCABUC, NY, 10597
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40180
Loan Approval Amount (current) 40180
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WACCABUC, WESTCHESTER, NY, 10597-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40675.49
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State