Search icon

CAPRICCIO NORTH INC.

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
2006-08-21 2010-09-01 Address 46 MAPLE ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

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
060821000431 2006-08-21 CERTIFICATE OF INCORPORATION 2006-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140067300 2020-04-30 0202 PPP 46 MAPLE ST, CROTON ON HUDSON, NY, 10520
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) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91024.1
Forgiveness Paid Date 2021-06-24
9028748602 2021-03-25 0202 PPS 337 S Riverside Ave, Croton on Hudson, NY, 10520-2924
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116256
Loan Approval Amount (current) 116256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2924
Project Congressional District NY-17
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116873.13
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State