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, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 205 HARRISON AVENUE, PO BOX 428, 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 2020-12-09 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)
1993-12-23 2011-01-06 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1993-12-23 2011-01-06 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-12-23 2011-01-06 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-12-22 1993-12-23 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-12-22 1993-12-23 Address 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

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
20090403021 2009-04-03 ASSUMED NAME LLC INITIAL FILING 2009-04-03
081216002322 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061124002630 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050119002349 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021120002276 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858568408 2021-02-04 0202 PPS 205 Harrison Ave, Harrison, NY, 10528-4325
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8480
Loan Approval Amount (current) 8480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-4325
Project Congressional District NY-16
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8527.86
Forgiveness Paid Date 2021-09-13
1917277404 2020-05-05 0202 PPP 205 HARRISON AVENUE, HARRISON, NY, 10528
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8493
Loan Approval Amount (current) 8493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 2
NAICS code 331524
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8573.51
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State