Search icon

J. CAPPIELLO LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. CAPPIELLO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1814837
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 29 ESSEX RD, NORTHPORT, NY, United States, 11768
Principal Address: 29 ESSEX DR, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-543-7706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ESSEX RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JEAN MARIE CAPPIELLO Chief Executive Officer 29 ESSEX DR, NORTHPORT, NY, United States, 11768

Licenses

Number Status Type Date End date
1384736-DCA Inactive Business 2011-03-14 2023-02-28

History

Start date End date Type Value
2006-05-10 2010-06-07 Address 29 ESSEX DR, NORTHPORT, NY, 11768, 1026, USA (Type of address: Chief Executive Officer)
2004-06-07 2006-05-10 Address 3 MANGIN RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-06-07 2006-05-10 Address 3 MANGIN RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-06-07 2006-05-10 Address 3 MANGIN RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-04-21 2004-06-07 Address 6 BLUE SPRUCE LANE, COMMACK, NY, 11725, 2318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120724002523 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100607002522 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080708002526 2008-07-08 BIENNIAL STATEMENT 2008-04-01
060510002589 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040607002389 2004-06-07 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268845 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268866 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2909570 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909571 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2509536 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509535 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940268 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1940267 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940275 LICENSE REPL CREDITED 2015-01-14 15 License Replacement Fee
1056241 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
80605.00
Total Face Value Of Loan:
80605.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80605
Current Approval Amount:
80605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81501.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State