Search icon

CAPTIFY TECHNOLOGIES INC.

Headquarter

Company Details

Name: CAPTIFY TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873404
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: 99 Madison Avenue 10th Floor, NEW YORK, NY, United States, 10016
Address: 10 Bank Street10 BANK STREET, SUITE 560, White Plains, NY, United States, 10606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPTIFY TECHNOLOGIES INC., ILLINOIS CORP_72074629 ILLINOIS

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street10 BANK STREET, SUITE 560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
MIKE WELCH Chief Executive Officer 225 E 39TH STREET, APT #21B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 225 E 39TH STREET, APT #21B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 99 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 151 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-17 2025-03-13 Address 99 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 151 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 99 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-13 Address 10 Bank Street, Suite 560, White Plains, NY, 10606, USA (Type of address: Service of Process)
2023-03-17 2025-03-13 Address 151 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-23 2023-03-17 Address 151 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000595 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230317002420 2023-03-17 BIENNIAL STATEMENT 2022-01-01
210518060002 2021-05-18 BIENNIAL STATEMENT 2020-01-01
191023060019 2019-10-23 BIENNIAL STATEMENT 2018-01-01
160105000636 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638128102 2020-07-19 0202 PPP 151 West 25th, Floor 2, New York, NY, 10001-7204
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781180
Loan Approval Amount (current) 781180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7204
Project Congressional District NY-12
Number of Employees 34
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787820.03
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State