Search icon

CAPITOL DISCOUNT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITOL DISCOUNT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1947 (78 years ago)
Entity Number: 80134
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 2650 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2650 MERRICK RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JARROD GREENBERG Chief Executive Officer 2650 MERRICK RD BELLMORE NY 11710, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
135536179
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2650 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 2650 MERRICK RD BELLMORE NY 11710, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 2864 BAYVIEW AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
2024-09-25 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250602002613 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240821002147 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210601060703 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061642 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006465 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
86100.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State