Search icon

A. CAPPIONE INC.

Company Details

Name: A. CAPPIONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1947 (78 years ago)
Entity Number: 80636
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Principal Address: 52-54 LIBERTY AVE, MASSENA, NY, United States, 13662
Address: 52-54 LIBERTY AVENUE, P.O. BOX 580, MASSENA, NY, United States, 13662

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. CAPPIONE, INC. 401(K) PLAN 2022 150518193 2023-09-25 A. CAPPIONE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing DAVID CAPPIONE
A. CAPPIONE, INC. 401(K) PLAN 2021 150518193 2022-07-27 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DAVID CAPPIONE
A. CAPPIONE, INC. 401(K) PLAN 2020 150518193 2021-09-30 A. CAPPIONE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOHN CAPPIONE
A. CAPPIONE, INC. 401(K) PLAN 2019 150518193 2020-09-01 A. CAPPIONE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing JOHN CAPPIONE
A. CAPPIONE, INC. 401(K) PLAN 2018 150518193 2019-08-26 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing JOHN FORKEN
A. CAPPIONE, INC. 401(K) PLAN 2017 150518193 2018-08-21 A. CAPPIONE, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing JOHN FORKEN
A. CAPPIONE, INC. 401(K) PLAN 2016 150518193 2017-08-04 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 52-54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing JOHN FORKEN
A. CAPPIONE, INC. 401(K) PLAN 2015 150518193 2016-10-10 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 52 - 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JOHN FORKEN
A. CAPPIONE, INC. 401(K) PLAN 2014 150518193 2015-09-22 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 52 - 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JOHN FORKEN
A. CAPPIONE, INC. 401(K) PLAN 2013 150518193 2014-10-03 A. CAPPIONE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 424800
Sponsor’s telephone number 3157640258
Plan sponsor’s address 52 - 54 LIBERTY AVENUE, MASSENA, NY, 13662

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing JOHN FORKEN

Chief Executive Officer

Name Role Address
JOHN R CAPPIONE Chief Executive Officer 52-54 LIBERTY AVE., MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-54 LIBERTY AVENUE, P.O. BOX 580, MASSENA, NY, United States, 13662

Licenses

Number Type Date Last renew date End date Address Description
0001-23-242318 Alcohol sale 2024-05-29 2024-05-29 2025-06-30 52 54 LIBERTY AVE, MASSENA, New York, 13662 Wholesale Beer (Retail)

History

Start date End date Type Value
1992-11-02 2011-11-14 Address 52-54 LIBERTY AVE., P.O. BOX 580, MASSENA, NY, 13662, 0580, USA (Type of address: Chief Executive Officer)
1992-11-02 2009-10-15 Address 52-54 LIBERTY AVE., P.O. BOX 580, MASSENA, NY, 13662, 0580, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-21 Address 52-54 LIBERTY AVE., P.O. BOX 580, MASSENA, NY, 13662, 0580, USA (Type of address: Service of Process)
1947-10-06 1992-11-02 Address 28 LIBERTY AVE., MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105001533 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191003061284 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006013 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131016006015 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111114002502 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091015002597 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071017002941 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051130002268 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002723 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011004002162 2001-10-04 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343591384 0215800 2018-11-08 54 LIBERTY AVENUE PO BOX 580, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-08
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2018-12-10
Abatement Due Date 2018-12-28
Current Penalty 2910.0
Initial Penalty 3880.0
Final Order 2018-12-18
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): The employer did not ensure an evaluation of each powered industrial truck operator's performance was not conducted at least once every three years: a) At the establishment, on or about 11/8/2018: Employees operated forklifts while performance had not been evaluated since April of 2014.
340454040 0215800 2015-03-10 54 LIBERY AVE., MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-10
Emphasis P: REFUSE, L: REFUSE
Case Closed 2015-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2015-03-31
Abatement Due Date 2015-04-24
Current Penalty 1341.43
Initial Penalty 2100.0
Final Order 2015-04-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(8): Every floor hole into which persons can accidentally walk were not guarded: a) Left Side Kegs Cooler, on or about 3/10/2015: Employee storing and retrieving product were exposed to a trip hazard due to a floor hole.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-03-31
Abatement Due Date 2015-04-24
Current Penalty 1788.57
Initial Penalty 2800.0
Final Order 2015-04-14
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Loading Area Warehouse, on or about 3/10/2015: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted. b) Upper Storage Area Ramp, on or about 3/10/2015: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted. c) Upper Storage Room, on or about 3/10/2015: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted. d) Lower Storage Room, on or about 3/10/2015: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted.
310755095 0215800 2008-04-21 54 LIBERTY AVE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Emphasis L: REFUSE
Case Closed 2008-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2008-05-05
Abatement Due Date 2008-06-07
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2008-05-05
Abatement Due Date 2008-06-07
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-05-05
Abatement Due Date 2008-05-13
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2008-05-05
Abatement Due Date 2008-05-08
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 9
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2008-05-01
Abatement Due Date 2008-05-06
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2008-05-05
Abatement Due Date 2008-06-07
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-05-05
Abatement Due Date 2008-05-13
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033327010 2020-04-08 0248 PPP 52-54 Liberty Ave, MASSENA, NY, 13662
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304120
Loan Approval Amount (current) 304120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-0001
Project Congressional District NY-21
Number of Employees 26
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306311.33
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
132763 Intrastate Non-Hazmat 2019-02-27 56000 2018 6 6 Private(Property)
Legal Name A CAPPIONE INC
DBA Name -
Physical Address 52 LIBERTY AVENUE, MASSENA, NY, 13662, US
Mailing Address P O BOX 580, MASSENA, NY, 13662, US
Phone (315) 764-0258
Fax (315) 769-0634
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State