Search icon

Capstone Equipment LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Capstone Equipment LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (9 years ago)
Organization Date: 09 Nov 2016 (9 years ago)
Last Annual Report: 08 Jan 2025 (7 months ago)
Managed By: Members
Organization Number: 0967733
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7013 Windham Parkway, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen T Kapsalis Registered Agent
CAROL L. KAPSALIS Registered Agent

Member

Name Role
Carol Leigh Kapsalis Member

Organizer

Name Role
Stephen T Kapsalis Organizer

Links between entities

Type:
Headquarter of
Company Number:
20231930523
State:
COLORADO
Type:
Headquarter of
Company Number:
5908318
State:
IDAHO
Type:
Headquarter of
Company Number:
F22000004675
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CAROL KAPSALIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1039122

Unique Entity ID

Unique Entity ID:
Z8EJG6JKDFN8
CAGE Code:
5AZJ3
UEI Expiration Date:
2026-03-08

Business Information

Division Name:
CAPSTONE EQUIPMENT, LLC
Activation Date:
2025-03-11
Initial Registration Date:
2009-01-29

Commercial and government entity program

CAGE number:
5AZJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-08

Contact Information

POC:
CAROL KAPSALIS
Corporate URL:
www.capstoneequipment.com

Assumed Names

Name Status Expiration Date
CAPSTONE FIELD SERVICES Active 2029-02-12
CAPSTONE ENGINEERING Inactive 2021-12-20

Filings

Name File Date
Annual Report 2025-01-08
Certificate of Assumed Name 2024-02-12
Annual Report 2024-01-08
Annual Report 2023-01-15
Certificate of Assumed Name 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
8092.07
Total Face Value Of Loan:
8092.07
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,092.07
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,092.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,936.33
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $6,100
Rent: $1,500
Debt Interest: $492.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State