Search icon

NAPOLITANO BROTHERS, INC.

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
040722002460 2004-07-22 BIENNIAL STATEMENT 2004-03-01
020329002829 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000404002259 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980326002183 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940316000439 1994-03-16 CERTIFICATE OF INCORPORATION 1994-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950547703 2020-05-01 0202 PPP 704 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62957
Loan Approval Amount (current) 62957
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 NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 80
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63517.42
Forgiveness Paid Date 2021-03-25
9795818306 2021-01-31 0202 PPS 704 North Ave, New Rochelle, NY, 10801-1815
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) 58750
Loan Approval Amount (current) 58750
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 New Rochelle, WESTCHESTER, NY, 10801-1815
Project Congressional District NY-16
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59173.82
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State