Name: | CAP STONE REAL ESTATE MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2014 (11 years ago) |
Entity Number: | 4589160 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEVILLE PURVILLE | DOS Process Agent | 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
NEVILLE PURVILLE | Chief Executive Officer | 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | End date |
---|---|---|
10311204798 | CORPORATE BROKER | 2024-10-12 |
10991216271 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401305363 | REAL ESTATE SALESPERSON | 2025-07-08 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2020-04-30 | Address | 354 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430060233 | 2020-04-30 | BIENNIAL STATEMENT | 2018-06-01 |
140609010130 | 2014-06-09 | CERTIFICATE OF INCORPORATION | 2014-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6716428502 | 2021-03-04 | 0202 | PPS | 271 North Avenue 214, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7786737810 | 2020-06-04 | 0202 | PPP | 271 North Ave, NEW ROCHELLE, NY, 10801-5100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State