Search icon

THE CAPCO GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18304.00
Total Face Value Of Loan:
18304.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71000.00
Total Face Value Of Loan:
71000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,304
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,304
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,421.96
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $18,304
Jobs Reported:
4
Initial Approval Amount:
$16,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,899.01
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $16,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State