Search icon

RICHARD CAPOBIANCO, INC.

Company Details

Name: RICHARD CAPOBIANCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1971 (54 years ago)
Entity Number: 301321
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 318 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CAPOBIANCO Chief Executive Officer 318 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
ANDREW CAPOBIANCO DOS Process Agent 318 LARKFIELD RD, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2009-01-14 2013-01-10 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, 2902, USA (Type of address: Principal Executive Office)
2007-01-10 2009-01-14 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, 2902, USA (Type of address: Service of Process)
1997-02-27 2009-01-14 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, 2902, USA (Type of address: Principal Executive Office)
1997-02-27 2009-01-14 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, 2902, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-02-27 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1993-02-04 2007-01-10 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1993-02-04 1997-02-27 Address 318 LARKFIELD RD, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1971-01-14 1993-02-04 Address 318 LARKFIELD RD., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060499 2021-01-07 BIENNIAL STATEMENT 2021-01-01
130110006405 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110125002186 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090114002979 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070110002218 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050223002771 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002481 2003-01-16 BIENNIAL STATEMENT 2003-01-01
C313771-2 2002-03-19 ASSUMED NAME CORP INITIAL FILING 2002-03-19
010131002472 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990122002161 1999-01-22 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949777803 2020-05-25 0235 PPP 318 Larkfield Road, East Northport, NY, 11731
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60083.43
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State