Search icon

CAPTRON NORTH AMERICA LP

Company Details

Name: CAPTRON NORTH AMERICA LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 16 Jan 2019 (6 years ago)
Date of dissolution: 30 Nov 2022
Entity Number: 5476483
ZIP code: 10036
County: Westchester
Place of Formation: Delaware
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-16 2022-12-02 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202000063 2022-11-30 SURRENDER OF AUTHORITY 2022-11-30
190116000302 2019-01-16 APPLICATION OF AUTHORITY 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481237704 2020-05-03 0202 PPP 611 W HARTSDALE AVE, WHITE PLAINS, NY, 10607-1811
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30
Loan Approval Amount (current) 30438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1811
Project Congressional District NY-16
Number of Employees 6
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30697.35
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State