Search icon

PASCAP CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PASCAP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1929 (96 years ago)
Entity Number: 26112
ZIP code: 07677
County: Bronx
Place of Formation: New York
Address: 50 TICE BLVD STE 380, Woodcliff Lake, NJ, United States, 07677
Principal Address: 4250 BOSTON RD, BRONX, NY, United States, 10475

Contact Details

Phone +1 718-325-7200

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 TICE BLVD STE 380, Woodcliff Lake, NJ, United States, 07677

Chief Executive Officer

Name Role Address
JAMES CAPASSO Chief Executive Officer 4250 BOSTON RD, BRONX, NY, United States, 10475

Links between entities

Type:
Headquarter of
Company Number:
2713937
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
131724382
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0437184-DCA Active Business 2006-07-17 2024-06-30
0764024-DCA Active Business 2006-07-17 2024-06-30

History

Start date End date Type Value
2024-11-29 2025-01-03 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2024-04-29 2024-11-29 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2023-12-13 2024-04-29 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2023-09-05 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2022-10-27 2023-09-05 Shares Share type: CAP, Number of shares: 0, Par value: 500000

Filings

Filing Number Date Filed Type Effective Date
221026001111 2022-10-26 BIENNIAL STATEMENT 2021-11-01
111201002118 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091119002010 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071126002796 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051229000910 2005-12-29 CERTIFICATE OF CHANGE 2005-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630624 RENEWAL INVOICED 2023-04-18 75 Scrap Metal Processor Renewal Fee
3630647 RENEWAL INVOICED 2023-04-18 75 Scrap Metal Processor Renewal Fee
3438741 RENEWAL INVOICED 2022-04-15 75 Scrap Metal Processor Renewal Fee
3438767 RENEWAL INVOICED 2022-04-15 75 Scrap Metal Processor Renewal Fee
3321393 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3321394 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3182979 RENEWAL INVOICED 2020-06-17 75 Scrap Metal Processor Renewal Fee
3183025 RENEWAL INVOICED 2020-06-17 75 Scrap Metal Processor Renewal Fee
3017818 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee
3017821 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1218750.00
Total Face Value Of Loan:
1218750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-15
Type:
Complaint
Address:
4250 BOSTON RD., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-15
Type:
Complaint
Address:
4250 BOSTON RD., BRONX, NY, 10475
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-09-19
Type:
Planned
Address:
4250 BOSTON RD., BRONX, NY, 10475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-12-09
Type:
Other-L
Address:
4250 BOSTON RD., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2002-01-30
Type:
Planned
Address:
4250 BOSTON RD., BRONX, NY, 10475
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,218,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,218,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,234,276.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $825,000
Utilities: $243,750
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $150000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 325-7595
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
18
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
PASCAP CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State