Search icon

ROBERTO CAPPARELLI, INC.

Company Details

Name: ROBERTO CAPPARELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740277
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 71 1/2 Windsor Road, Portchester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTO CAPPARELLI DOS Process Agent 71 1/2 Windsor Road, Portchester, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERTO CAPPARELLI Chief Executive Officer 71 1/2 WINDSOR ROAD, PORTCHESTER, NY, United States, 10573

Permits

Number Date End date Type Address
18433 2023-04-20 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2015-04-10 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2023-03-29 Address 154 E. BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002323 2023-03-29 BIENNIAL STATEMENT 2021-04-01
150410000287 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
22468.00
Total Face Value Of Loan:
22468.00
Date:
2020-06-23
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:
17442.00
Total Face Value Of Loan:
17442.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94600.00
Total Face Value Of Loan:
387000.00
Date:
2020-05-11
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:
16212.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17442
Current Approval Amount:
17442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17605.91
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22468
Current Approval Amount:
22468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22609.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State