Search icon

CAPTORONE TECHNOLOGIES INC

Company Details

Name: CAPTORONE TECHNOLOGIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4942279
ZIP code: 11703
County: New York
Place of Formation: New York
Address: 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN G. PARAISON DOS Process Agent 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703

Agent

Name Role Address
MARCIO ANDRADE Agent 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
JEAN G. PARAISON Chief Executive Officer 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 15 COMMACK ROAD, 15 COMMACK ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-05-22 2024-10-11 Address 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-05-22 2024-10-11 Address 63 FRANKLIN AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2016-05-05 2018-05-22 Address 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-05-05 2024-10-11 Address 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2016-05-05 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011000683 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220901004247 2022-09-01 BIENNIAL STATEMENT 2022-05-01
180522006079 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160505010506 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8914698404 2021-02-14 0235 PPP 63 Franklin Ave, Deer Park, NY, 11729-6117
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137525
Loan Approval Amount (current) 126156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6117
Project Congressional District NY-02
Number of Employees 7
NAICS code 423620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126611.56
Forgiveness Paid Date 2021-07-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State