Search icon

NAPOLITANO BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAPOLITANO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1994 (31 years ago)
Entity Number: 1804056
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 704 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 704 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer 704 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2006-04-06 2008-05-21 Address 701 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-03-26 2006-04-06 Address 701 PELHAM ROAD, APT 4J, NEW ROCHELLE, NY, 10805, 1165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140505002029 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120504002545 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100331002604 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080521002571 2008-05-21 BIENNIAL STATEMENT 2008-03-01
060406002636 2006-04-06 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
58750.00
Total Face Value Of Loan:
58750.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
62957.00
Total Face Value Of Loan:
62957.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$62,957
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,517.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,857
Utilities: $12,600
Rent: $10,500
Jobs Reported:
9
Initial Approval Amount:
$58,750
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,173.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State