Search icon

CAPITOL BUILDING CORP.

Company Details

Name: CAPITOL BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271122
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 51 GATE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO PERCIBALLI Chief Executive Officer 51 GATE LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 GATE LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2000-07-12 2002-06-17 Address 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-07-12 Address 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1998-06-29 2000-07-12 Address 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1998-06-29 2000-07-12 Address 51 GATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-08-27 1998-06-29 Address 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1993-08-27 1998-06-29 Address 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-08-27 1998-06-29 Address 2061 BELMONT AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-03-02 1993-08-27 Address 2061 BELMONT AVE., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1993-03-02 1993-08-27 Address 2061 BELMONT AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1988-06-20 1993-08-27 Address 2061 BELMONT AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629006220 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100722002331 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080620002142 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060608002578 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040721002552 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020617002012 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000712002435 2000-07-12 BIENNIAL STATEMENT 2000-06-01
980629002747 1998-06-29 BIENNIAL STATEMENT 1998-06-01
960620002458 1996-06-20 BIENNIAL STATEMENT 1996-06-01
930827002358 1993-08-27 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428328 0215600 2010-08-02 69-14 41 ST AVENUE, WOODSIDE, NY, 11377
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-12-15
Case Closed 2011-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-12-21
Abatement Due Date 2010-12-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964157700 2020-05-01 0235 PPP 51 GATE LN, LEVITTOWN, NY, 11756
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60222
Loan Approval Amount (current) 60222
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 LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 238140
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 54662.08
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1245988 Intrastate Non-Hazmat 2020-10-08 815 2019 1 1 Private(Property)
Legal Name CAPITOL BUILDING CORP
DBA Name -
Physical Address 51 GATE LANE, LEVITTOWN, NY, 11756, US
Mailing Address 51 GATE LANE, LEVITTOWN, NY, 11756, US
Phone (516) 933-3235
Fax (516) 933-3236
E-mail CAPTLBUILDING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State