Search icon

CAPUTO & ASSOCIATES CPA'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPUTO & ASSOCIATES CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772349
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO CAPUTO Chief Executive Officer 62 BEDFORD RD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133743255
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-17 2006-01-18 Address 476 1/2 W WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-01-17 1999-12-13 Address 68 PURCHASE ST, 3RD FL, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-01-17 1999-12-13 Address 68 PURCHASE ST, 3RD FL, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-11-16 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-16 1996-01-17 Address 476 1/2 WEST WILLIAMS STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060076 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171222000051 2017-12-22 CERTIFICATE OF AMENDMENT 2017-12-22
171101006761 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103007194 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131113006191 2013-11-13 BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$208,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,747.82
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $208,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State