Search icon

CAPANO ENTERPRISES INC

Company Details

Name: CAPANO ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292344
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 25 BLEECKER STREET, GLOVERSVILLE, NY, United States, 12078
Principal Address: Tammy Capano, 101 Kingsboro Ave, Gloversville, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW CAPANO Chief Executive Officer 101 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BLEECKER STREET, GLOVERSVILLE, NY, United States, 12078

Filings

Filing Number Date Filed Type Effective Date
181030000656 2018-10-30 CERTIFICATE OF AMENDMENT 2018-10-30
180223010241 2018-02-23 CERTIFICATE OF INCORPORATION 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703278000 2020-06-29 0248 PPP 25 Bleecker Street, GLOVERSVILLE, NY, 12078-2909
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-2909
Project Congressional District NY-21
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50761.64
Forgiveness Paid Date 2022-02-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State