Name: | CAPO TRUCK EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2011 (14 years ago) |
Entity Number: | 4114753 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1971, LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 1971 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAPOBIANCO | Chief Executive Officer | 1971 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
NEUFELD & O'LEARY | DOS Process Agent | 1971, LAKELAND AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2019-07-01 | Address | 370 LEXINGTON AVE., STE. 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060169 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
161101007113 | 2016-11-01 | BIENNIAL STATEMENT | 2015-07-01 |
110705000682 | 2011-07-05 | CERTIFICATE OF INCORPORATION | 2011-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2637447701 | 2020-05-01 | 0235 | PPP | 65 EDISON AVE, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1482048706 | 2021-03-27 | 0235 | PPS | 65 Edison Ave, West Babylon, NY, 11704-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State