Search icon

LOUIS J. CAPASSO, ESQ. P.C.

Company Details

Name: LOUIS J. CAPASSO, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 2019 (6 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 5471191
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 57 WEST MAIN SUITE 130, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WEST MAIN SUITE 130, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2019-01-08 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2023-09-12 Address 57 WEST MAIN SUITE 130, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001469 2023-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-04
190108000800 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19181
Current Approval Amount:
19181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19413.84

Date of last update: 23 Mar 2025

Sources: New York Secretary of State