-
Home Page
›
-
Counties
›
-
Nassau
›
-
11010
›
-
CAPCO PIZZA CORP.
Company Details
Name: |
CAPCO PIZZA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Jul 2010 (15 years ago)
|
Entity Number: |
3969993 |
ZIP code: |
11010
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
337 GARDEN CITY RD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ANTHONY CAPOGNA
|
DOS Process Agent
|
337 GARDEN CITY RD, FRANKLIN SQUARE, NY, United States, 11010
|
Chief Executive Officer
Name |
Role |
Address |
ANTHONY CAPOGNA
|
Chief Executive Officer
|
190 NEW HYDE PARK RD, FRANKLIN SQUARE, NY, United States, 11010
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-113203
|
Alcohol sale
|
2024-08-09
|
2024-08-09
|
2026-07-31
|
190 NEW HYDE PARK RD, FRANKLIN SQUARE, New York, 11010
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2012-08-08
|
2021-02-02
|
Address
|
337 GARDEN CITY RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
|
2010-07-07
|
2012-08-08
|
Address
|
18 KAY STREET, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210202061337
|
2021-02-02
|
BIENNIAL STATEMENT
|
2020-07-01
|
180717006487
|
2018-07-17
|
BIENNIAL STATEMENT
|
2018-07-01
|
140730006285
|
2014-07-30
|
BIENNIAL STATEMENT
|
2014-07-01
|
120808002327
|
2012-08-08
|
BIENNIAL STATEMENT
|
2012-07-01
|
100707000138
|
2010-07-07
|
CERTIFICATE OF INCORPORATION
|
2010-07-07
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
80251.00
Total Face Value Of Loan:
80251.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
57322.00
Total Face Value Of Loan:
57322.00
Paycheck Protection Program
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80251
Current Approval Amount:
80251
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
80664.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57322
Current Approval Amount:
57322
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
57791.57
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
CAPCO PIZZA CORP.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
CAPCO PIZZA CORP.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State