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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
62450.00
Total Face Value Of Loan:
62450.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
62450.00
Total Face Value Of Loan:
62450.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62450
Current Approval Amount:
62450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62854.27
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62450
Current Approval Amount:
62450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62958.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State