Search icon

CAPPELLI ENTERPRISES, INC.

Company Details

Name: CAPPELLI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537323
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, United States, 10601
Address: C/O CAPPELLI ORG, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2017 133619378 2018-06-26 CAPPELLI ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2016 133619378 2017-07-27 CAPPELLI ENTERPRISES, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2015 133619378 2016-07-27 CAPPELLI ENTERPRISES, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DIANE PELLEGRINO
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2014 133619378 2015-10-08 CAPPELLI ENTERPRISES, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DIANE PELLEGRINO
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2013 133619378 2014-10-10 CAPPELLI ENTERPRISES, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing RICHARD DANNENBAUM
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2010 133619378 2011-10-12 CAPPELLI ENTERPRISES, INC. 142
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s mailing address 115 E. STEVENS AVE., VALHALLA, NY, 10595
Plan sponsor’s address 115 E. STEVENS AVE., VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133619378
Plan administrator’s name CAPPELLI ENTERPRISES, INC.
Plan administrator’s address 115 E. STEVENS AVE., VALHALLA, NY, 10595
Administrator’s telephone number 9147696500

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 51
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 81
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing RICHARD DANNENBAUM
Valid signature Filed with authorized/valid electronic signature
CAPPELLI ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2009 133619378 2010-10-14 CAPPELLI ENTERPRISES, INC. 210
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-02-01
Business code 236200
Sponsor’s telephone number 9147696500
Plan sponsor’s mailing address 115 E. STEVENS AVE., VALHALLA, NY, 10595
Plan sponsor’s address 115 E. STEVENS AVE., VALHALLA, NY, 10595

Plan administrator’s name and address

Administrator’s EIN 133619378
Plan administrator’s name CAPPELLI ENTERPRISES, INC.
Plan administrator’s address 115 E. STEVENS AVE., VALHALLA, NY, 10595
Administrator’s telephone number 9147696500

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 58
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 109
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICHARD DANNENBAUM
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LOUIS CAPPELLI Chief Executive Officer 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
CAPPELLI ENTERPRISES, INC. DOS Process Agent C/O CAPPELLI ORG, 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2017-11-29 2021-04-01 Address 7 RENAISSANCE SQUARE - 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-05-06 2017-11-29 Address 7 RENAISSANCE SQUARE, 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-01-25 2013-05-06 Address 7 RENAISSANCE SQUARE-4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-04-23 2013-05-06 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1997-04-23 2013-01-25 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1992-11-04 1997-04-23 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1992-11-04 2013-05-06 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-04-23 Address 115 STEVENS AVE., VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1991-04-15 1992-11-04 Address 2 LYON PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1991-04-03 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401060054 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060147 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171129006009 2017-11-29 BIENNIAL STATEMENT 2017-04-01
130506002516 2013-05-06 BIENNIAL STATEMENT 2013-04-01
130125000104 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
110509002494 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090414002481 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070430002890 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050608002356 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030506002357 2003-05-06 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801642 0216000 1999-08-11 NEW ROCHELLE GARAGE, 60 HARRISON AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-09-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-03-14

Related Activity

Type Referral
Activity Nr 202023453
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 684.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1704.0
Initial Penalty 3000.0
Nr Instances 10
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1704.0
Initial Penalty 3000.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1704.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2000-02-10
Abatement Due Date 2000-02-15
Current Penalty 1704.0
Initial Penalty 3000.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
301462263 0216000 1999-04-30 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-15

Related Activity

Type Referral
Activity Nr 202023065
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
301460614 0216000 1999-01-04 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-26
Emphasis S: CONSTRUCTION
Case Closed 1999-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1999-03-18
Abatement Due Date 1999-03-25
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 11
Nr Exposed 200
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 C01 II
Issuance Date 1999-03-18
Abatement Due Date 1999-03-25
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260150 C01 III
Issuance Date 1999-03-18
Abatement Due Date 1999-03-24
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-03-18
Abatement Due Date 1999-03-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1999-03-18
Abatement Due Date 1999-03-23
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 1999-03-18
Abatement Due Date 1999-03-24
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1999-03-18
Abatement Due Date 1999-03-24
Nr Instances 1
Nr Exposed 5
Gravity 02
301457503 0216000 1998-01-22 NEW ROCHELLE MALL AT NORTH AVENUE, NEW ROCHELLE, NY, 10810
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-05-11
Case Closed 1998-11-02

Related Activity

Type Referral
Activity Nr 202021788

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 E
Issuance Date 1998-06-16
Abatement Due Date 1998-06-19
Current Penalty 500.0
Initial Penalty 900.0
Contest Date 1998-07-02
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
301456604 0216000 1997-12-02 TALLYRAND CRESCENT APTS. WHITE PLAINS RD., TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-12-02
Case Closed 1998-04-16

Related Activity

Type Referral
Activity Nr 202021697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1998-02-02
Abatement Due Date 1998-02-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 03
300529187 0213100 1997-07-10 ULSTER BUSINESS COMPLEX, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-07-14
301454328 0216000 1997-02-19 260 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-19
Case Closed 1997-06-18

Related Activity

Type Referral
Activity Nr 202021226
Safety Yes
109873935 0216000 1993-06-10 WEST MEDICAL CTR., GRASSLANDS PARKING GARAGE, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-11
Case Closed 1993-06-30

Related Activity

Type Complaint
Activity Nr 74350471
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State