Search icon

CAPTURE COMMUNICATIONS GROUP LLC

Company Details

Name: CAPTURE COMMUNICATIONS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409616
ZIP code: 10016
County: Monroe
Place of Formation: New York
Address: 401 E. 34TH STREET, APT S13N, NY, NY, United States, 10016

Agent

Name Role Address
TIMOTHY E. CORCORAN Agent 130 EAST MAIN STREET, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
JENNIFER A. WOJAN DOS Process Agent 401 E. 34TH STREET, APT S13N, NY, NY, United States, 10016

History

Start date End date Type Value
2018-09-13 2020-09-21 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060280 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180913010452 2018-09-13 ARTICLES OF ORGANIZATION 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907707206 2020-04-27 0202 PPP 401 E 34TH ST, NEW YORK, NY, 10016-4914
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20385
Loan Approval Amount (current) 20385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124397
Servicing Lender Name First Secure Community Bank
Servicing Lender Address 670 N Sugar Grove Pkwy Rte 47, Sugar Grove, IL, 60554
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-4914
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124397
Originating Lender Name First Secure Community Bank
Originating Lender Address Sugar Grove, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20559.97
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State