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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2023 463381029 2024-06-14 CAPITOL RESTORATION DRY CLEANERS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing ROSA IACONA
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2022 463381029 2023-05-22 CAPITOL RESTORATION DRY CLEANERS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing ROSA IACONA
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing ROSA IACONA
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2021 463381029 2022-04-27 CAPITOL RESTORATION DRY CLEANERS INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing ROSA IACONA
Role Employer/plan sponsor
Date 2022-04-27
Name of individual signing ROSA IACONA
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2020 463381029 2021-05-13 CAPITOL RESTORATION DRY CLEANERS INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ROSA IACONA
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2019 463381029 2020-05-05 CAPITOL RESTORATION DRY CLEANERS INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing ROSA IACONA
CAPITOL RESTORATION DRY CLEANERS INC. 401(K) PLAN 2018 463381029 2019-09-16 CAPITOL RESTORATION DRY CLEANERS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812320
Sponsor’s telephone number 8006314838
Plan sponsor’s address 701-7 KOEHLER AVE., RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing ROSA IACONA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021907000 2020-04-06 0235 PPP 701 7 KOEHLER AVE, RONKONKOMA, NY, 11779-7403
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7403
Project Congressional District NY-02
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 326807.53
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State