Search icon

M.A. CAPUTO ASSOCIATES, LLC

Company Details

Entity Name: M.A. CAPUTO ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2000
Business ALEI: 0637995
Annual report due: 31 Mar 2025
NAICS code: 813920 - Professional Organizations
Business address: 550 E Main St, Branford, CT, 06405-2948, United States
Mailing address: 550 E Main St, 31, Branford, CT, United States, 06405-2948
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: macaputo@mail.com

Agent

Name Role Mailing address Phone E-Mail Residence address
MATTHEW A. CAPUTO Agent 6 LARKSPUR LANE, NORWALK, CT, 06850, United States +1 203-469-3216 marcrrc@aol.com 6 LARKSPUR LANE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
Lucy Coombe Officer No data 1306 Moose Hill Rd, Guilford, CT, 06437-2394, United States
John Coombe Officer 550 E Main St, Branford, CT, 06405-2948, United States 1306 Moose Hill Rd, Guilford, CT, 06437-2394, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351011 2024-03-29 No data Annual Report Annual Report No data
BF-0011842944 2023-06-12 No data Annual Report Annual Report No data
BF-0010550927 2022-11-17 No data Annual Report Annual Report No data
BF-0009784716 2022-04-06 No data Annual Report Annual Report No data
0007249236 2021-03-22 No data Annual Report Annual Report 2020
0007249225 2021-03-22 No data Annual Report Annual Report 2019
0006293669 2018-12-17 No data Annual Report Annual Report 2018
0005753143 2017-01-30 No data Annual Report Annual Report 2017
0005472631 2016-01-26 No data Annual Report Annual Report 2016
0005262336 2015-01-20 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396217306 2020-04-30 0156 PPP 1008 QUINNIPIAC AVE, NEW HAVEN, CT, 06513
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25535
Loan Approval Amount (current) 25535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25756.07
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website