Search icon

CAPITOL CONSTRUCTION CORP.

Company Details

Name: CAPITOL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209294
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 4 FACULTY LANE, FARMINGVILLE, NY, United States, 11738
Principal Address: 4 Faculty lane, Farmingville, NY, United States, 11738

Contact Details

Phone +1 917-770-9589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICARDO PEREIRA DOS Process Agent 4 FACULTY LANE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
VICTOR PEREIRA Chief Executive Officer 4 FACULTY LANE, FARMINGVILLE, NY, United States, 11738

Form 5500 Series

Employer Identification Number (EIN):
320543883
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1407404-DCA Inactive Business 2011-09-08 2019-02-28

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 4 FACULTY LANE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000413 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210803003658 2021-08-03 BIENNIAL STATEMENT 2021-08-03
170928000124 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596859 TRUSTFUNDHIC INVOICED 2017-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2596860 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
1998812 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998811 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081621 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee
1081622 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224498 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
1081623 FINGERPRINT INVOICED 2011-09-12 75 Fingerprint Fee
1081625 TRUSTFUNDHIC INVOICED 2011-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081624 CNV_TFEE INVOICED 2011-09-10 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42710
Current Approval Amount:
42710
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43030.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42710
Current Approval Amount:
42710
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42980.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State