Search icon

P. J. CAPUTO SHIPPING CO. INC.

Company Details

Name: P. J. CAPUTO SHIPPING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1976 (49 years ago)
Entity Number: 388367
ZIP code: 10305
County: New York
Place of Formation: New York
Address: 1 EDGEWATER PLAZA, STE 218, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER J CAPUTO DOS Process Agent 1 EDGEWATER PLAZA, STE 218, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
PETER J CAPUTO Chief Executive Officer 1 EDGEWATER PLAZA, STE 218, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2012-02-09 2014-02-19 Address 1 EDGEWATER PLAZA, STE 211, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-01-21 2012-02-09 Address 1 EDGEWATER PLAZA, STE 211, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2004-01-21 2012-02-09 Address 1 EDGEWATER PLAZA, STE 211, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2004-01-21 2012-02-09 Address 1 EDGEWATER PLAZA, STE 211, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2002-01-10 2004-01-21 Address 145 UPTON ST, STATEN ISLAND, NY, 10304, 3119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190904040 2019-09-04 ASSUMED NAME LLC INITIAL FILING 2019-09-04
140219002361 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120209002746 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100211002531 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080128003286 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
68575.00
Total Face Value Of Loan:
68575.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
56322.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56323
Current Approval Amount:
56322.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56920.46
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68575
Current Approval Amount:
68575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69110.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State