Search icon

THE CAPTAIN'S TAILOR INC.

Company Details

Entity Name: THE CAPTAIN'S TAILOR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: P17000052890
FEI/EIN Number 82-2040233
Address: 8926 SW 129th Ave, MIAMI, FL 33176
Mail Address: 8926 SW 129th Ave, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOHAN, ILKA V Agent 14048 SW 132ND AVENUE, MIAMI, FL 33186

President

Name Role Address
KOHAN, STEPHAN A President 14048 SW 132ND AVENUE, MIAMI, FL 33186

Treasurer

Name Role Address
KOHAN, ILKA Treasurer 14048 SW 132ND AVENUE, MIAMI, FL 33186

Secretary

Name Role Address
KOHAN, ILKA Secretary 14048 SW 132ND AVENUE, MIAMI, FL 33186

Director

Name Role Address
KOHAN, ILKA Director 14048 SW 132ND AVENUE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 8926 SW 129th Ave, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2018-03-28 8926 SW 129th Ave, MIAMI, FL 33176 No data
AMENDMENT 2017-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023915 TERMINATED 1000000872655 DADE 2021-01-13 2041-01-20 $ 4,754.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000108445 TERMINATED 1000000860074 DADE 2020-02-12 2040-02-19 $ 4,628.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
Amendment 2020-09-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
Amendment 2017-09-05
Domestic Profit 2017-06-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 1333MF24P0087 2024-05-03 2024-06-17 2024-06-17
Unique Award Key CONT_AWD_1333MF24P0087_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 7590.00
Current Award Amount 7590.00
Potential Award Amount 7590.00

Description

Title FABRICATION OF 3 CUSTOM BOAT COVERS THAT PROPERLY FIT OUR UNIQUE VESSELS AND PROVIDE ADEQUATE PROTECTION FROM THE NATURAL ELEMENTS THEY ARE EXPOSED TO WHILE BEING STORED AT THE SEFSC ON VIRGINIA KEY, FL.
NAICS Code 314910: TEXTILE BAG AND CANVAS MILLS
Product and Service Codes J083: MAINT/REPAIR/REBUILD OF EQUIPMENT- TEXTILES, LEATHER, FURS, APPAREL/SHOE FINDINGS, TENTS/FLAGS

Recipient Details

Recipient THE CAPTAIN'S TAILOR INC.
UEI N8DPEXA43MW7
Recipient Address UNITED STATES, 8926 SW 129TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331765810

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2926487709 2020-05-01 0455 PPP 8926 SW 129TH ST, MIAMI, FL, 33176
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28440
Loan Approval Amount (current) 28440
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 MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28721.81
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State