Search icon

GOCAPTURE, INC

Company Details

Name: GOCAPTURE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (6 years ago)
Entity Number: 5482767
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 36 ORCHARD STREET, RHINEBECK, NY, United States, 12572
Principal Address: 36 Orchard Street, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TALAL JABARI DOS Process Agent 36 ORCHARD STREET, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
TALAL JABARI Chief Executive Officer 36 ORCHARD STREET, RHINEBECK, NY, United States, 12572

Filings

Filing Number Date Filed Type Effective Date
211129001086 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190125020095 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6692258003 2020-06-30 0202 PPP 36 Orchard Street, Rhinebeck, NY, 12572
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6048.95
Loan Approval Amount (current) 6048.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6104.23
Forgiveness Paid Date 2021-05-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State