Search icon

CAPTAIN CLASS, INC.

Company Details

Name: CAPTAIN CLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264667
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAM WALKER Chief Executive Officer CAPTAIN CLASS INC. 59 VALLEY ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-31 2025-03-31 Address CAPTAIN CLASS INC. 59 VALLEY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 6228 TRANCAS CANYON ROAD, MALIBU, CA, 90265, USA (Type of address: Chief Executive Officer)
2023-11-03 2025-03-31 Address 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-11-03 2023-11-03 Address 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address CAPTAIN CLASS INC. 59 VALLEY ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-11-03 2025-03-31 Address 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-02-05 2023-11-03 Address 78 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-11-03 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-01-10 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250331000483 2025-03-31 BIENNIAL STATEMENT 2025-03-31
231103003842 2023-10-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-10-27
220104001520 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200205060460 2020-02-05 BIENNIAL STATEMENT 2020-01-01
181126001267 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180110000517 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304447709 2020-05-01 0202 PPP 78 5TH AVE FL 3, NEW YORK, NY, 10011
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.32
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State