Search icon

CAPPELLO'S AUTO REPAIR, INC.

Company Details

Name: CAPPELLO'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 533098
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 184 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ANTONINO CAPPELLO Chief Executive Officer 184 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2001-01-05 2006-12-19 Address 231 S. HIGHLAND AVE., OSSINING, NY, 10562, 6107, USA (Type of address: Chief Executive Officer)
1997-02-18 2001-01-05 Address 231 S. HIGHLAND AVE., OSSINING, NY, 10562, 6107, USA (Type of address: Chief Executive Officer)
1997-02-18 2006-12-19 Address 231 S. HIGHLAND AVE., OSSINING, NY, 10562, 6107, USA (Type of address: Principal Executive Office)
1997-02-18 2006-12-19 Address 231 S. HIGHLAND AVE., OSSINING, NY, 10562, 6107, USA (Type of address: Service of Process)
1979-01-15 1997-02-18 Address 11 CHASE ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160927044 2016-09-27 ASSUMED NAME CORP INITIAL FILING 2016-09-27
DP-1801175 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090127002636 2009-01-27 BIENNIAL STATEMENT 2009-01-01
061219002594 2006-12-19 BIENNIAL STATEMENT 2007-01-01
050323002226 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030210002455 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010105002089 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990224002328 1999-02-24 BIENNIAL STATEMENT 1999-01-01
970218002712 1997-02-18 BIENNIAL STATEMENT 1997-01-01
A544752-5 1979-01-15 CERTIFICATE OF INCORPORATION 1979-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996157203 2020-04-27 0202 PPP 184 South Highland Avenue, Ossining, NY, 10562
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62450
Loan Approval Amount (current) 62450
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 Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62854.27
Forgiveness Paid Date 2021-02-12
6487568700 2021-04-04 0202 PPS 184 S Highland Ave, Ossining, NY, 10562-6105
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62450
Loan Approval Amount (current) 62450
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 Ossining, WESTCHESTER, NY, 10562-6105
Project Congressional District NY-17
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62958.15
Forgiveness Paid Date 2022-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State