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 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350900.00
Date:
2020-04-28
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:
21665.00
Total Face Value Of Loan:
21665.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
520000.00
Total Face Value Of Loan:
520000.00
Date:
2012-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-520000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21867.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-01-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State