Search icon

SUBURBAN CAPS INC.

Company Details

Name: SUBURBAN CAPS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146896
ZIP code: 08857
County: Rockland
Place of Formation: New Jersey
Address: 899 RT 18 S, OLD BRIDGE, NJ, United States, 08857

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2023 222350484 2024-10-01 SUBURBAN CAPS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SCOTT KIDD
Valid signature Filed with authorized/valid electronic signature
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2022 222350484 2023-05-31 SUBURBAN CAPS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing SCOTT KIDD
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2021 222350484 2022-09-14 SUBURBAN CAPS 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing SCOTT KIDD
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2020 222350484 2021-10-13 SUBURBAN CAPS 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing SCOTT KIDD
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2019 222350484 2020-06-30 SUBURBAN CAPS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SCOTT KIDD
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2019 222350484 2020-06-22 SUBURBAN CAPS 15
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing SKIDD8465
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2018 222350484 2019-06-19 SUBURBAN CAPS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing SCOTT KIDD
SUBURBAN CAPS INC 401K PROFIT SHARING PLAN AND TRUST 2017 222350484 2018-07-10 SUBURBAN CAPS 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-05-30
Business code 441300
Sponsor’s telephone number 7322514383
Plan sponsor’s address 212 ORANGE AVE, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing SCOTT KIDD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 899 RT 18 S, OLD BRIDGE, NJ, United States, 08857

Filings

Filing Number Date Filed Type Effective Date
170601000464 2017-06-01 APPLICATION OF AUTHORITY 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8988468408 2021-02-14 0202 PPS 212 Orange Ave, Suffern, NY, 10901-6250
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49197
Loan Approval Amount (current) 49197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6250
Project Congressional District NY-17
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49612.14
Forgiveness Paid Date 2022-01-03
4581898103 2020-07-16 0202 PPP 212 ORANGE AVE, SUFFERN, NY, 10901-6250
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61077
Loan Approval Amount (current) 61077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-6250
Project Congressional District NY-17
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61550.56
Forgiveness Paid Date 2021-04-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State