Search icon

CAPITAL MOTOR GROUP, INC.

Company Details

Name: CAPITAL MOTOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952321
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 1788 NY-112, Medford, NY, United States, 11763
Address: 36 SYCAMORE DRIVE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL MOTOR GROUP, INC. DOS Process Agent 36 SYCAMORE DRIVE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
ROBERT SEMITEKOLOS Chief Executive Officer 1788 NY-112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 1788 NY-112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-24 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-24 2024-10-11 Address 2087 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002945 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221222002362 2022-12-22 BIENNIAL STATEMENT 2022-05-01
160524000518 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
38470.00
Total Face Value Of Loan:
38470.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1758700.00
Date:
2020-04-28
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:
38470.00
Total Face Value Of Loan:
38470.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38470
Current Approval Amount:
38470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38700.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38470
Current Approval Amount:
38470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38833.33

Court Cases

Court Case Summary

Filing Date:
2024-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CAPITAL MOTOR GROUP, INC.
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE BANK
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State