Search icon

MICHAEL CAPONE & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL CAPONE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111859
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2359 JACKSON AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAPONE Chief Executive Officer 2359 JACKSON AVE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
CAPONE MICHAEL DOS Process Agent 2359 JACKSON AVE, SEAFORD, NY, United States, 11783

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-679-2479
Contact Person:
MICHAEL CAPONE
User ID:
P1722846
Trade Name:
MICHAEL CAPONE & ASSOCIATES PC

Unique Entity ID

Unique Entity ID:
EY95K5JZA8C3
CAGE Code:
6VTK3
UEI Expiration Date:
2025-12-19

Business Information

Doing Business As:
MICHAEL CAPONE & ASSOCIATES PC
Activation Date:
2024-12-20
Initial Registration Date:
2013-04-15

Commercial and government entity program

CAGE number:
6VTK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-19

Contact Information

POC:
MICHAEL CAPONE

History

Start date End date Type Value
2015-02-12 2021-02-01 Address 2359 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1999-03-02 2015-02-12 Address 2359 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1999-03-02 2015-02-12 Address 2359 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1999-03-02 2015-02-12 Address 2359 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1997-02-11 1999-03-02 Address 2359 JACKSON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060429 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060842 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006597 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212006149 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130211006822 2013-02-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
CAPONEMICKFY13
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
National Mediation Board
Performance Start Date:
2013-07-01
Description:
IGF::CL,CT::IGF
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
MICAPONEJUNE14
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1296.65
Base And Exercised Options Value:
1296.65
Base And All Options Value:
1296.65
Awarding Agency Name:
National Mediation Board
Performance Start Date:
2013-04-01
Description:
IGF::CL,CT::IGF
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State