Search icon

THE CAPPIELLO AGENCY INC.

Company Details

Name: THE CAPPIELLO AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137568
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 69 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAPPIELLO Chief Executive Officer 69 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1999-04-19 2005-06-07 Address 10 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-04-19 2005-06-07 Address 10 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-04-19 2005-06-07 Address 10 BELLA VISTA AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-04-28 1999-04-19 Address 14 BELLA VISTA AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607002306 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030424002006 2003-04-24 BIENNIAL STATEMENT 2003-04-01
010518002372 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990419002487 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970428000654 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764778300 2021-01-27 0235 PPS 174 Park Ave, Hicksville, NY, 11801-3141
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23235
Loan Approval Amount (current) 23235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3141
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23545.65
Forgiveness Paid Date 2022-06-09
9755407202 2020-04-28 0235 PPP 174 Park Avenue, Hicksville, NY, 11801
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22284.07
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State