Search icon

LAW OFFICE OF CHRISTOPHER CAPUTO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF CHRISTOPHER CAPUTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (21 years ago)
Entity Number: 3151019
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1860 Clove Road, Staten Island, NY, United States, 10304
Principal Address: 1860 CLOVE RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CAPUTO Chief Executive Officer 1860 CLOVE RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 Clove Road, Staten Island, NY, United States, 10304

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-01-02 Address 1860 Clove Road, Staten Island, NY, 10304, USA (Type of address: Service of Process)
2024-01-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-01-02 Address 1860 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002479 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240124001495 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210104062239 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060811 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007625 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
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:
2020-04-14
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:
33872.00
Total Face Value Of Loan:
33872.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,872
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,106.78
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $33,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State