Search icon

THE CAPCO GROUP, INC.

Company Details

Name: THE CAPCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628749
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 500 PORTION RD, STE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
JEFFREY CAPECE DOS Process Agent 500 PORTION RD, STE 2, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JEFFREY CAPECE Chief Executive Officer 500 PORTION RD, STE 2, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2000-05-01 2004-04-20 Address 4945 EXPRESSWAY DR N, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-05-01 2004-04-20 Address 4945 EXPRESSWAY DR N, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-05-01 2004-04-20 Address 4945 EXPRESSWAY DR N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-03-03 2000-05-01 Address 1650 SYCAMORE AVE, SUITE 36, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-03-03 2000-05-01 Address 1650 SYCAMORE AVE, SUITE 36, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-03-03 2000-05-01 Address 1650 SYCAMORE AVE, SUITE 36, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-04-14 1997-03-03 Address 55 CHERYL PLACE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040420002066 2004-04-20 BIENNIAL STATEMENT 2004-04-01
000501002446 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980414002878 1998-04-14 BIENNIAL STATEMENT 1998-04-01
970303002138 1997-03-03 BIENNIAL STATEMENT 1996-04-01
920414000357 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297678507 2021-02-27 0235 PPS 5 Westwood Ct, Ronkonkoma, NY, 11779-2220
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18304
Loan Approval Amount (current) 18304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2220
Project Congressional District NY-01
Number of Employees 4
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18421.96
Forgiveness Paid Date 2021-10-27
4831667308 2020-04-30 0235 PPP 5 Westwood Court, Ronkonkoma, NY, 11779
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16899.01
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State