Search icon

CAPRICE ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPRICE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1981 (45 years ago)
Entity Number: 672856
ZIP code: 11224
County: New York
Place of Formation: New York
Address: 2902 W 37TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Email DLAUFER@CAPRICEGOV.COM

Email Dlaufer@capricegov.com

Website http://WWW.CAPRICEGOV.COM

Phone +1 718-222-0433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPRICE ELECTRONICS, INC. DOS Process Agent 2902 W 37TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
REGINA LAUFER Chief Executive Officer 2902 W 37TH STREET, BROOKLYN, NY, United States, 11224

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-222-0940
Contact Person:
DANIEL LAUFER
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P1034601

Unique Entity ID

Unique Entity ID:
MKZJBAQV2BM3
CAGE Code:
5AGE4
UEI Expiration Date:
2026-06-25

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2009-01-12

Commercial and government entity program

CAGE number:
5AGE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-25

Contact Information

POC:
DANIEL LAUFER
Corporate URL:
http://www.capricegov.com

Form 5500 Series

Employer Identification Number (EIN):
133062865
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-06 Address 2902 W 37TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-06 Address 2902 W 37TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 2902 W 37TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506003315 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230511000739 2023-05-11 BIENNIAL STATEMENT 2023-01-01
210104062566 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060023 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006977 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F9B0E
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
293.08
Base And Exercised Options Value:
293.08
Base And All Options Value:
293.08
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
TELESCOPING GAGE SET (6) A-B-C-D-E-F IN
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
47QSWA25P0X6G
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18.98
Base And Exercised Options Value:
18.98
Base And All Options Value:
18.98
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
TAPE, DUCT, 1.875 INCHES WIDE, 35 YARDS LONG, 0.017 INCH THICK, COLOR BLACK
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS
Procurement Instrument Identifier:
47QSWA25P0XA5
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2348.45
Base And Exercised Options Value:
2348.45
Base And All Options Value:
2348.45
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
PAD, CLEANING, AIRCRAFT: IN ACCORDANCE WITH 3M DRAWING 78-8133-8797-0 REVISION B, 12 INCHES LONG, 6 INCHES WIDEE, SOLE SOURCE
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7920: BROOMS, BRUSHES, MOPS, AND SPONGES

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:
265028.00
Total Face Value Of Loan:
265028.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$265,028
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,137.75
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $265,028

Court Cases

Court Case Summary

Filing Date:
2020-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CAPRICE ELECTRONICS, INC.
Party Role:
Plaintiff
Party Name:
THE HANOVER INSURANCE GROUP
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CAPRICE ELECTRONICS, INC.
Party Role:
Plaintiff
Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State