Search icon

CAPITAL M INC.

Headquarter

Company Details

Name: CAPITAL M INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5348524
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 Bakertown Road, Suite 303, Monroe, NY, United States, 10950
Principal Address: 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL M INC., CONNECTICUT 2849747 CONNECTICUT

DOS Process Agent

Name Role Address
CAPITAL M INC DOS Process Agent 48 Bakertown Road, Suite 303, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
MAYER GROSS Chief Executive Officer 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-08-31 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-05-01 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-05-01 Address 48 Bakertown Road, Suite 303, Monroe, NY, 10950, USA (Type of address: Service of Process)
2020-07-09 2023-08-31 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-07-09 2023-08-31 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-05-25 2020-07-09 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-05-25 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501038759 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230831002605 2023-08-31 BIENNIAL STATEMENT 2022-05-01
200709061911 2020-07-09 BIENNIAL STATEMENT 2020-05-01
180525010409 2018-05-25 CERTIFICATE OF INCORPORATION 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152047407 2020-05-05 0202 PPP 48 Bakertown Road, Monroe, NY, 10950
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114040
Loan Approval Amount (current) 114040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115227.27
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State