Search icon

CAPACITY, LLC

Company Details

Name: CAPACITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232131
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
171109010072 2017-11-09 ARTICLES OF ORGANIZATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588707209 2020-04-16 0219 PPP 121 Park Avenue APT 304, Rochester, NY, 14607
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6167.68
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702042 Other Contract Actions 2007-03-09 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-09
Termination Date 2007-03-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAPACITY, LLC
Role Defendant
Name ARABESQUE RECORDINGS LLC
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State