Search icon

CAPARCO'S HOME INSPECTIONS, LLC

Company Details

Name: CAPARCO'S HOME INSPECTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061477
ZIP code: 14058
County: Genesee
Place of Formation: New York
Address: 4830 N. BYRON RD., ELBA, NY, United States, 14058

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4830 N. BYRON RD., ELBA, NY, United States, 14058

History

Start date End date Type Value
2017-01-04 2024-02-23 Address 4830 N. BYRON RD., ELBA, NY, 14058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003306 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210111061203 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190201060036 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170327000387 2017-03-27 CERTIFICATE OF PUBLICATION 2017-03-27
170104000079 2017-01-04 ARTICLES OF ORGANIZATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366098702 2021-03-27 0296 PPS 4830 N Byron Rd, Elba, NY, 14058-9780
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elba, GENESEE, NY, 14058-9780
Project Congressional District NY-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9093.45
Forgiveness Paid Date 2022-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State