Search icon

CAPALBO & SON, INC.

Company Details

Name: CAPALBO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989501
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 16 S LORNA LN, AIRMONT, NY, United States, 19052
Address: 88 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CAPALBO Chief Executive Officer 88 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
CHARLES CAPALBO DOS Process Agent 88 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2000-05-24 2008-01-22 Address 88 LAFAYETTE AVENUE, SUFFERN, NY, 10901, 5517, USA (Type of address: Chief Executive Officer)
1998-01-09 2000-05-24 Address 88 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-01-09 2008-01-22 Address 16 SOUTH LORNA LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1998-01-09 2008-01-22 Address 16 SOUTH LORNA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1996-01-11 1998-01-09 Address 88 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120307002139 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100218002603 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080122002141 2008-01-22 BIENNIAL STATEMENT 2008-01-01
040219002746 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020220002038 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000524002950 2000-05-24 BIENNIAL STATEMENT 2000-01-01
980109002260 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960111000310 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573908401 2021-02-17 0202 PPS 88 Lafayette Ave, Suffern, NY, 10901-5517
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36187
Loan Approval Amount (current) 36187
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 Suffern, ROCKLAND, NY, 10901-5517
Project Congressional District NY-17
Number of Employees 4
NAICS code 442210
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 36521.93
Forgiveness Paid Date 2022-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State