Search icon

CAPRICCIO NORTH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPRICCIO NORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2006 (19 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 3402980
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 9 OAK RIDGE COURT, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPRICCIO NORTH INC. DOS Process Agent 9 OAK RIDGE COURT, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
SABINA MACCHIA Chief Executive Officer 9 OAK RIDGE COURT, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2020-01-30 2023-08-23 Address 9 OAK RIDGE COURT, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-01-30 2023-08-23 Address 9 OAK RIDGE COURT, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2010-09-01 2020-01-30 Address 46 MAPLE STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2008-08-04 2020-01-30 Address 9 OAK RIDGE COURT, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2006-08-21 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823002992 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
200130060106 2020-01-30 BIENNIAL STATEMENT 2018-08-01
120830002033 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100901002421 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080804003370 2008-08-04 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
116256.00
Total Face Value Of Loan:
116256.00
Date:
2020-04-30
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$90,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,024.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
14
Initial Approval Amount:
$116,256
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,873.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $116,253

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State