Search icon

CAPO BROTHERS, INC.

Company Details

Name: CAPO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693313
ZIP code: 10169
County: Suffolk
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 527, NEW YORK, NY, United States, 10169
Principal Address: 1971 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEUFELD & O'LEARY, ESQS. DOS Process Agent 230 PARK AVENUE, SUITE 527, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
FRANK T. CAPOBIANCO Chief Executive Officer 29 HARCOURT AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1994-02-17 2009-07-17 Address 144-A MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130129006187 2013-01-29 BIENNIAL STATEMENT 2013-01-01
120910002256 2012-09-10 BIENNIAL STATEMENT 2011-01-01
090717002905 2009-07-17 BIENNIAL STATEMENT 2009-01-01
940217002556 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930112000068 1993-01-12 CERTIFICATE OF INCORPORATION 1993-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002027705 2020-05-01 0235 PPP 1971 LAKELAND AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238285
Loan Approval Amount (current) 238285
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 240412.62
Forgiveness Paid Date 2021-03-26
9671558603 2021-03-26 0235 PPS 1971 Lakeland Ave, Ronkonkoma, NY, 11779-7417
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) 259252
Loan Approval Amount (current) 259252
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 Ronkonkoma, SUFFOLK, NY, 11779-7417
Project Congressional District NY-02
Number of Employees 18
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 260691.71
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State