Search icon

CAPUTO RESTAURANT LLC

Company Details

Name: CAPUTO RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2007 (18 years ago)
Date of dissolution: 12 Jun 2017
Entity Number: 3515815
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 500 WEST STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 WEST STREET, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
170612000748 2017-06-12 ARTICLES OF DISSOLUTION 2017-06-12
130507006731 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090716003090 2009-07-16 BIENNIAL STATEMENT 2009-05-01
080116000897 2008-01-16 CERTIFICATE OF PUBLICATION 2008-01-16
070510000966 2007-05-10 ARTICLES OF ORGANIZATION 2007-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3086046003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAPUTO RESTAURANT LLC
Recipient Name Raw CAPUTO RESTAURANT LLC
Recipient DUNS 021228332
Recipient Address 974 E BOSTON POST RD, MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page
3028876007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CAPUTO RESTAURANT LLC
Recipient Name Raw CAPUTO RESTAURANT LLC
Recipient DUNS 021228332
Recipient Address 974 EAST BOSTON POST ROAD, MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 500000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State