Search icon

C. A. P. AMUSEMENT, INC.

Company Details

Name: C. A. P. AMUSEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1984 (40 years ago)
Entity Number: 953452
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2023 161239429 2024-07-15 C.A.P AMUSEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing CARL PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2022 161239429 2023-07-14 C.A.P AMUSEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2021 161239429 2022-01-26 C.A.P AMUSEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2020 161239429 2021-02-04 C.A.P AMUSEMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2019 161239429 2020-04-16 C.A.P AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2018 161239429 2019-07-09 C.A.P AMUSEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2017 161239429 2018-03-13 C.A.P AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2016 161239429 2017-03-07 C.A.P AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2017-03-07
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2015 161239429 2016-04-05 C.A.P AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing CARL J PICCARRETO
C.A.P. AMUSEMENT, INC. 401(K) PLAN 2014 161239429 2015-04-03 C.A.P AMUSEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 454210
Sponsor’s telephone number 5854422277
Plan sponsor’s address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2015-04-03
Name of individual signing CARL J PICCARRETO

DOS Process Agent

Name Role Address
CARL J. PICCARRETO DOS Process Agent 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
CARL J. PICCARRETO Chief Executive Officer 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-10-01 Address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-12-28 2024-10-01 Address 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-10-01 Address 107 NORRIS DRIVE, SUITE C, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2018-11-28 2023-12-28 Address 47 WOODFIELD DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-11-27 2018-11-28 Address CARL A PICCARRETO, 846 GRAVEL ROAD, WEBSTER, NY, 14580, 1718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039331 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231228002790 2023-12-28 BIENNIAL STATEMENT 2023-12-28
181128000667 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
961022002058 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931101002281 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921127002440 1992-11-27 BIENNIAL STATEMENT 1992-10-01
B156237-4 1984-10-30 CERTIFICATE OF INCORPORATION 1984-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879648306 2021-01-30 0219 PPS 107 Norris Dr Ste C, Rochester, NY, 14610-2400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118137
Loan Approval Amount (current) 118137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2400
Project Congressional District NY-25
Number of Employees 9
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118924.91
Forgiveness Paid Date 2021-10-06
2752377710 2020-05-01 0219 PPP 107 NORRIS DR STE C, Rochester, NY, 14610
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117775
Loan Approval Amount (current) 117775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 90
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118906.75
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3186609 Intrastate Non-Hazmat 2025-01-13 10000 2024 1 4 Private(Property)
Legal Name C A P AMUSEMENT INC
DBA Name CAP AMUSEMENT
Physical Address 107 NORRIS DR STE C, ROCHESTER, NY, 14610-2400, US
Mailing Address 107 NORRIS DR STE C, ROCHESTER, NY, 14610-2400, US
Phone (585) 442-2277
Fax -
E-mail CAPAMUSEMENT@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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: 17 Mar 2025

Sources: New York Secretary of State