Search icon

CAPANO, LITTLE ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20251032050
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
112724536
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State