Search icon

CAPTIFY TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_72074629
State:
ILLINOIS

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
781180.00
Total Face Value Of Loan:
781180.00

Paycheck Protection Program

Date Approved:
2020-07-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
781180
Current Approval Amount:
781180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
787820.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State