Search icon

CAPPETTA INCORPORATED

Company Details

Name: CAPPETTA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070953
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 42 Robins Cres New Rochelle NY, New Rochelle, NY, United States, 10801
Principal Address: 58 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO BRESCIA Chief Executive Officer 58 HAMPTON OVAL, NEW ROCHELLE, NY, United States, 10815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 Robins Cres New Rochelle NY, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 42 Robins Cres New Rochelle NY, New Rochelle, NY, 10801, 1004, USA (Type of address: Service of Process)
2013-03-26 2023-03-01 Address 180 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2013-03-26 2023-03-01 Address 58 HAMPTON OVAL, NEW ROCHELLE, NY, 10815, USA (Type of address: Chief Executive Officer)
2011-03-22 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-22 2013-03-26 Address PO BOX 176, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000608 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001342 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220718000163 2022-07-18 BIENNIAL STATEMENT 2021-03-01
190401000001 2019-04-01 ANNULMENT OF DISSOLUTION 2019-04-01
DP-2193684 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130326002148 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110322000708 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343757307 2020-04-29 0202 PPP 55 Webster Avenue - 401, New Rochelle, NY, 10801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10555.31
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State