Search icon

CAPITAL BARGAINS LTD.

Company Details

Name: CAPITAL BARGAINS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775275
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 9 CLINTON AVENUE, EDISON, NJ, United States, 08820
Address: 264 FIFTH AVE / STORE #3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVINDER CHUGH Chief Executive Officer 9 CLINTON AVENUE, EDISON, NJ, United States, 08820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 FIFTH AVE / STORE #3, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-11 2006-06-08 Address 41 EAST 29TH ST, NEW YORK, NY, 10016, 7902, USA (Type of address: Service of Process)
1993-09-21 2002-07-11 Address 33 EAST 29TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-06-10 1993-09-21 Address 33 E. 29TH ST., 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623006517 2014-06-23 BIENNIAL STATEMENT 2014-06-01
100709002958 2010-07-09 BIENNIAL STATEMENT 2010-06-01
081219002420 2008-12-19 BIENNIAL STATEMENT 2008-06-01
060608002392 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040812002118 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020711002048 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000623002207 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980708002018 1998-07-08 BIENNIAL STATEMENT 1998-06-01
960627002223 1996-06-27 BIENNIAL STATEMENT 1996-06-01
930921002192 1993-09-21 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620978401 2021-02-06 0202 PPS 167 W 29th St, New York, NY, 10001-5101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5101
Project Congressional District NY-12
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10106.88
Forgiveness Paid Date 2022-01-13
2408387703 2020-05-01 0202 PPP 167 WEST 29TH STREET, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10126.78
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State