Search icon

CAPITAL PARTNERS ACCOUNTING INC

Company Details

Name: CAPITAL PARTNERS ACCOUNTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806678
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 379 Terrace Avenue, Suite 410, Garden City, NY, United States, 11530
Principal Address: 136-56 39TH AVE SUITE 410, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUNG-SING YEUNG Chief Executive Officer 136-56 39TH AVE SUITE 410, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
CAPITAL PARTNERS ACCOUNTING INC DOS Process Agent 379 Terrace Avenue, Suite 410, Garden City, NY, United States, 11530

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 136-56 39TH AVE SUITE 410, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-11-21 2023-08-01 Address 136-56 39TH AVE SUITE 410, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-11-21 2023-08-01 Address 136-56 39TH AVE SUITE 410, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-08-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-08-18 2018-11-21 Address 773 60TH STREET, 2R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008884 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220805002360 2022-08-05 BIENNIAL STATEMENT 2021-08-01
190808060225 2019-08-08 BIENNIAL STATEMENT 2019-08-01
181121006235 2018-11-21 BIENNIAL STATEMENT 2017-08-01
150818010304 2015-08-18 CERTIFICATE OF INCORPORATION 2015-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-20 No data 812 60TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774627703 2020-05-01 0202 PPP 13656 39TH AVE STE 410, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21380
Loan Approval Amount (current) 21380
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21611.64
Forgiveness Paid Date 2021-06-04

Date of last update: 08 Mar 2025

Sources: New York Secretary of State