Search icon

CAPTURE MANAGEMENT LLC

Company Details

Name: CAPTURE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Aug 2016 (9 years ago)
Date of dissolution: 09 Mar 2020
Entity Number: 4991986
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 225 EAST 4TH STREET UNIT 12, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
SCOTT MITCHELL DOS Process Agent 225 EAST 4TH STREET UNIT 12, NEW YORK, NY, United States, 10009

Agent

Name Role Address
SCOTT MITCHELL Agent 225 EAST 4TH STREET UNIT 12, NEW YORK, NY, 10009

Filings

Filing Number Date Filed Type Effective Date
200309000551 2020-03-09 ARTICLES OF DISSOLUTION 2020-03-09
170412000543 2017-04-12 CERTIFICATE OF PUBLICATION 2017-04-12
160811010209 2016-08-11 ARTICLES OF ORGANIZATION 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332677305 2020-04-30 0202 PPP 99 HAVEMEYER ST APT 2A, BROOKLYN, NY, 11211-3319
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3319
Project Congressional District NY-07
Number of Employees 1
NAICS code 561439
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20986.37
Forgiveness Paid Date 2021-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State