Search icon

CAPITOL RESTORATION DRY CLEANERS, INC.

Company Details

Name: CAPITOL RESTORATION DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4441121
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 701-7 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY CAMPAGNA Chief Executive Officer 24 VARSITY BLVD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
463381029
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-01 2020-07-07 Address 99 SMITHTOWN BOULEVARD, SUITE 301, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-08-05 2016-02-01 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707000445 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
200615060477 2020-06-15 BIENNIAL STATEMENT 2019-08-01
160201006967 2016-02-01 BIENNIAL STATEMENT 2015-08-01
130805000894 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2015-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00
Date:
2015-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
326807.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State