Search icon

CAPANO, LITTLE ASSOCIATES, INC.

Headquarter

Company Details

Name: CAPANO, LITTLE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1985 (40 years ago)
Entity Number: 979526
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 121 W 27th St, Suite 1002, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAPANO, LITTLE ASSOCIATES, INC., COLORADO 20251032050 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2023 112724536 2024-10-07 CAPANO LITTLE ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 121 W 27TH STREET, SUITE 1002, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOHN OHALLORAN
Valid signature Filed with authorized/valid electronic signature
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2022 112724536 2023-09-28 CAPANO LITTLE ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 43-01 22ND STREET, SUITE 534, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing JOHN OHALLORAN
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2021 112724536 2022-06-16 CAPANO LITTLE ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 43-01 22ND STREET, SUITE 534, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2020 112724536 2021-07-06 CAPANO LITTLE ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 43-01 22ND STREET, SUITE 534, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2019 112724536 2020-07-02 CAPANO LITTLE ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 43-01 22ND STREET, SUITE 534, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2018 112724536 2019-06-26 CAPANO LITTLE ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2017 112724536 2018-06-19 CAPANO LITTLE ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PROFIT SHARING PLAN 2016 112724536 2017-07-19 CAPANO LITTLE ASSOCIATES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing RICHARD LITTLE
CAPANO LITTLE ASSOCIATES PENSION PLAN 2009 112724536 2010-10-14 CAPANO LITTLE ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-03-01
Business code 423400
Sponsor’s telephone number 6316947170
Plan sponsor’s mailing address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735
Plan sponsor’s address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112724536
Plan administrator’s name CAPANO LITTLE ASSOCIATES INC
Plan administrator’s address 55 ENGINEERS LANE, FARMINGDALE, NY, 11735
Administrator’s telephone number 6316947170

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 9

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing RICHARD LITTLE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CAPANO, LITTLE ASSOCIATES, INC. DOS Process Agent 121 W 27th St, Suite 1002, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN MERKEL Chief Executive Officer 121 W 27TH ST, SUITE 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-16 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 121 W 27TH ST, SUITE 1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 77 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-17 2025-01-16 Address 77 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-03-17 Address PO BOX 271, 21 GOLF CLUB DR, AMAGANSETT, NY, 11930, 2171, USA (Type of address: Chief Executive Officer)
1997-03-25 2025-01-16 Address 77 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-05-03 1997-03-25 Address 157 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-05-03 1997-03-25 Address 157 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1994-05-03 2001-04-09 Address 2066 DALE PLACE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116002567 2025-01-16 BIENNIAL STATEMENT 2025-01-16
050412002122 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030317002506 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010409002717 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990315002256 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970325002054 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940503002165 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930611002399 1993-06-11 BIENNIAL STATEMENT 1993-03-01
B201050-3 1985-03-08 CERTIFICATE OF INCORPORATION 1985-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State