Search icon

CAPRI RISTORANTE, INC.

Company Details

Name: CAPRI RISTORANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201314
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 137 ROUTE 100, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIO ABBATE DOS Process Agent 137 ROUTE 100, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ANTONIO ABBATE Chief Executive Officer C/O LE FONTANE RISTORANTE, 137 ROUTE 100, KATONAH, NY, United States, 10536

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130548 Alcohol sale 2023-01-24 2023-01-24 2025-02-28 175 KATONAH AVENUE, KATONAH, New York, 10536 Restaurant

History

Start date End date Type Value
1994-02-01 1994-04-21 Address 175 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1994-02-01 1994-04-21 Address 175 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1994-02-01 1994-04-21 Address 175 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1987-09-11 1994-02-01 Address 235 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006298 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111102002379 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090923002815 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070917002756 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051121002679 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030917002637 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010919002134 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991115002086 1999-11-15 BIENNIAL STATEMENT 1999-09-01
970926002523 1997-09-26 BIENNIAL STATEMENT 1997-09-01
940421002525 1994-04-21 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377567705 2020-05-01 0202 PPP 175 Katonah Ave, Katonah, NY, 10536
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150970
Loan Approval Amount (current) 150970
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 Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152079.63
Forgiveness Paid Date 2021-01-27
7891428504 2021-03-08 0202 PPS 175 Katonah Ave, Katonah, NY, 10536-2114
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211358
Loan Approval Amount (current) 211358
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 Katonah, WESTCHESTER, NY, 10536-2114
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213216.42
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State