Search icon

CAPTOR USA, INC.

Company Details

Name: CAPTOR USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894444
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3715 73 STREET, SUITE 205, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 201-456-3103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3715 73 STREET, SUITE 205, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2016-02-11 2017-02-27 Address PC, 6 LT JOHN OLSEN LANE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170227000453 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
160211000113 2016-02-11 CERTIFICATE OF INCORPORATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275578600 2021-03-13 0202 PPP 3716 73rd St Ste 402, Jackson Heights, NY, 11372-6217
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157265
Loan Approval Amount (current) 157265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6217
Project Congressional District NY-06
Number of Employees 43
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158863.5
Forgiveness Paid Date 2022-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State