Search icon

JOHN F. CAPOBIANCO, ARCHITECT PLLC

Company Details

Name: JOHN F. CAPOBIANCO, ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4255891
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 159 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 159 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096

Filings

Filing Number Date Filed Type Effective Date
160614006169 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140612006103 2014-06-12 BIENNIAL STATEMENT 2014-06-01
121026000736 2012-10-26 CERTIFICATE OF PUBLICATION 2012-10-26
120608000081 2012-06-08 ARTICLES OF ORGANIZATION 2012-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702457710 2020-05-01 0235 PPP 159 Doughty Boulevard Lower Level, Inwood, NY, 11096
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129665.82
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State