Search icon

CAPMAR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPMAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1950 (75 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 65180
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675
Principal Address: 418 EAST 77TH ST, #L2, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J DUNN ATTORNEY AT LAW DOS Process Agent 645 WESTWOOD AVE, RIVER VALE, NJ, United States, 07675

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTINA CAPORUSSO Chief Executive Officer 418 EAST 77TH ST, #L2, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2021-07-15 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-07-30 2016-05-11 Address 418 EAST 77TH ST, #L2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-07-30 2016-05-11 Address 418 EAST 77TH ST, #L2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-08-05 2012-07-30 Address 355 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-29 2002-08-05 Address 270 MADISON AVE / SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901002864 2021-09-01 CERTIFICATE OF MERGER 2021-09-01
200506060932 2020-05-06 BIENNIAL STATEMENT 2020-05-01
190702060526 2019-07-02 BIENNIAL STATEMENT 2018-05-01
160511006197 2016-05-11 BIENNIAL STATEMENT 2016-05-01
141211006420 2014-12-11 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242900.00
Total Face Value Of Loan:
242900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242900
Current Approval Amount:
242900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140497.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State