Search icon

CAPOBIANCO INC.

Company Details

Name: CAPOBIANCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2002 (23 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 2738929
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 8 MARIA CT, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CAPOBIANCO Chief Executive Officer 8 MARIA CT, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
CHARLES CAPOBIANCO DOS Process Agent 8 MARIA CT, WADING RIVER, NY, United States, 11792

Form 5500 Series

Employer Identification Number (EIN):
010628823
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-08-18 Address 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Service of Process)
2023-09-06 2023-08-18 Address 8 MARIA CT, WADING RIVER, NY, 11792, 9544, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 162 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-08-18 Address 162 NORTH OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230818002420 2023-08-18 BIENNIAL STATEMENT 2022-03-01
230906000184 2023-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-19
200305060692 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006437 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007179 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
243852.00
Total Face Value Of Loan:
243852.00
Date:
2020-04-29
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:
247100.00
Total Face Value Of Loan:
237000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-07
Type:
Prog Related
Address:
390 B MONTAULK HIGHWAY, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-20
Type:
Planned
Address:
145 TREMONT AVE., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243852
Current Approval Amount:
243852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245592.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247100
Current Approval Amount:
237000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239811.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State