Search icon

CAPITAL RX, INC.

Company Details

Name: CAPITAL RX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5587679
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 228 PARK AVENUE S, SUITE 87234, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL- RX 401(K) PLAN 2020 352612946 2021-07-01 CAPITAL RX 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 6468512187
Plan sponsor’s address 85 BROAD STREET, 28TH FLOOR, NEW YORK CITY, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
CAPITAL- RX 401(K) PLAN 2019 352612946 2020-05-12 CAPITAL RX 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 6468512187
Plan sponsor’s address 85 BROAD STREET, 28TH FLOOR, NEW YORK CITY, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL HO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY JOSEPH LOIACONO Chief Executive Officer 228 PARK AVENUE S, SUITE 87234, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 228 PARK AVENUE S, SUITE 87234, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-16 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002968 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210707000575 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190716000253 2019-07-16 APPLICATION OF AUTHORITY 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927067104 2020-04-11 0202 PPP 85 Broad Street, 28 Floor 0.0, New York, NY, 10004-2783
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 931046
Loan Approval Amount (current) 931046
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-2783
Project Congressional District NY-10
Number of Employees 70
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 940499.74
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404779 Defend Trade Secrets Act 2024-06-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-24
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name CAPITAL RX, INC.
Role Plaintiff
Name KHAN,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State