Search icon

CAPANO AND PARKER ENGINEERS, P.C.

Company Details

Name: CAPANO AND PARKER ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (31 years ago)
Entity Number: 1855582
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 20 HIGH ST, HUNTINGTON, NY, United States, 11743
Address: 20 HIGH STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN PARKER Chief Executive Officer 20 HIGH ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
CAPANO AND PARKER ENGINEERS, P.C. DOS Process Agent 20 HIGH STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-08-29 2020-09-08 Address 20 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-09-16 2000-08-29 Address 5 CREST RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-09-16 2016-09-02 Address 20 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-09-28 1996-09-16 Address %ADAMS & BECKER CPA PC, 7 HIGH ST #210, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060395 2020-09-08 BIENNIAL STATEMENT 2020-09-01
160902006176 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120907006624 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002479 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080917002604 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060901002405 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041027002501 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020820002236 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000829002588 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980831002295 1998-08-31 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556827706 2020-05-01 0235 PPP 20 HIGH ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100460
Loan Approval Amount (current) 100460
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101045.24
Forgiveness Paid Date 2020-12-02
9506658300 2021-01-30 0235 PPS 20 High St, Huntington, NY, 11743-7614
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104717
Loan Approval Amount (current) 104717
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 Huntington, SUFFOLK, NY, 11743-7614
Project Congressional District NY-01
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105475.27
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State