Name: | C.F. KAPPUS PUMPS & PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1998 (27 years ago) |
Entity Number: | 2295384 |
ZIP code: | 10520 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 27 Barber Mountain Road, Bolton Landing, NY, United States, 12814 |
Address: | 5 BALTIC PLACE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KAPPUS | Chief Executive Officer | 20 PEEKSKILL HOLLOW ROAD, PO BOX 309, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
C/O DALE M. NOVAK, ATTORNEY-AT-LAW | DOS Process Agent | 5 BALTIC PLACE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-08 | 2025-02-06 | Address | 5 BALTIC PLACE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003153 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
090617000265 | 2009-06-17 | ANNULMENT OF DISSOLUTION | 2009-06-17 |
DP-1694672 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980908000045 | 1998-09-08 | CERTIFICATE OF INCORPORATION | 1998-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6445957106 | 2020-04-14 | 0202 | PPP | 20 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579-3213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State