Search icon

NAPCO CITRUS INC.

Company Details

Name: NAPCO CITRUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (20 years ago)
Entity Number: 3118567
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 2260 PARK PLACE, MERRICK, NY, United States, 11566
Address: 5036 Jericho Turnpike, Commack, NY, United States, 11725

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
VINCENT NAPOLITANO Agent 2260 PARK PLACE, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
VINCENT NAPOLITANO DOS Process Agent 5036 Jericho Turnpike, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
VINCENT NAPOLITANO Chief Executive Officer 2260 PARK PLACE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 2260 PARK PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-08-28 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2010-10-07 2024-08-20 Address 2260 PARK PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-10-07 2024-08-20 Address 2260 PARK PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-09-25 2010-10-07 Address 2260 PARK PL, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2006-09-25 2010-10-07 Address 2260 PARK PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-09-25 2010-10-07 Address 2260 PARK PL, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-10-27 2023-08-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2004-10-27 2024-08-20 Address 2260 PARK PLACE, MERRICK, NY, 11566, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240820000263 2024-08-20 BIENNIAL STATEMENT 2024-08-20
121029002317 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101007002943 2010-10-07 BIENNIAL STATEMENT 2010-10-01
090126003126 2009-01-26 BIENNIAL STATEMENT 2008-10-01
060925002720 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041027000037 2004-10-27 CERTIFICATE OF INCORPORATION 2004-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824457208 2020-04-27 0235 PPP 2260 PARK PL, MERRICK, NY, 11566
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21867.21
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3229832 Intrastate Non-Hazmat 2024-04-02 25000 2024 2 1 Private(Property)
Legal Name NAPCO CITRUS INC
DBA Name -
Physical Address 2260 PARK PL -, MERRICK, NY, 11566-2812, US
Mailing Address 2260 PARK PL -, MERRICK, NY, 11566-2812, US
Phone (917) 446-3332
Fax -
E-mail VNAPCO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State