Search icon

MICHAEL F. CARPINIELLO ALUMINUM PRODUCTS, INC.

Company Details

Name: MICHAEL F. CARPINIELLO ALUMINUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1976 (48 years ago)
Entity Number: 418860
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 205 HARRISON AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. CARPINIELLO Chief Executive Officer 205 HARRISON AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
GEORGE J. CARPINIELLO DOS Process Agent 205 HARRISON AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-06-12 Address 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-01-06 2024-06-12 Address 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2011-01-06 2020-12-09 Address 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003058 2024-06-12 BIENNIAL STATEMENT 2024-06-12
201209060187 2020-12-09 BIENNIAL STATEMENT 2020-12-01
161214006114 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141217006343 2014-12-17 BIENNIAL STATEMENT 2014-12-01
110106002936 2011-01-06 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8480.00
Total Face Value Of Loan:
8480.00
Date:
2020-05-05
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:
8493.00
Total Face Value Of Loan:
8493.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8480
Current Approval Amount:
8480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8527.86
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8493
Current Approval Amount:
8493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8573.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State