Search icon

CAPTIVA ENTERPRISES, INC.

Company Details

Name: CAPTIVA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1981 (44 years ago)
Entity Number: 716046
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7721-3RD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KEEGAN Chief Executive Officer 552 62ND ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ROBERT DAQUARA DOS Process Agent 7721-3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117613 Alcohol sale 2024-01-01 2024-01-01 2025-12-31 7721 3RD AVE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
1997-09-15 1999-09-20 Address 552 62ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1997-09-15 1999-09-20 Address 7721 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1981-08-11 1997-09-15 Address 7717 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002108 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110902002158 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090904002538 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070831002196 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051101003055 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030918002336 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010824002705 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990920002120 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970915002570 1997-09-15 BIENNIAL STATEMENT 1997-08-01
A788745-4 1981-08-11 CERTIFICATE OF INCORPORATION 1981-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756158308 2021-01-25 0202 PPS 7721 3rd Ave, Brooklyn, NY, 11209-3001
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23464
Loan Approval Amount (current) 23464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3001
Project Congressional District NY-11
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23578.06
Forgiveness Paid Date 2021-09-14
9711807202 2020-04-28 0202 PPP 7721 Third Avenue, Brooklyn, NY, 11209
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17310
Loan Approval Amount (current) 17310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17498.97
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State