Search icon

A CAP INC.

Headquarter

Company Details

Name: A CAP INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Mar 2005 (20 years ago)
Identification Number: 000146214
ZIP code: 02891
County: Washington County
Principal Address: 85 BEACH STREET BUILDING C, WESTERLY, RI, 02891, USA
Purpose: GENERAL LANDSCAPING
Fictitious names: Greenbridge Landscaping (trading name, 2012-03-20 - )
Lawn Maintenance by Field of Dreams (trading name, 2005-03-03 - 2017-02-10)

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A CAP INC., CONNECTICUT 1160101 CONNECTICUT
Headquarter of A CAP INC., CONNECTICUT 0896264 CONNECTICUT

Agent

Name Role Address
NICOLE LIGUORI MICKLICH Agent 85 BEACH STREET BUILDING C, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
ANTHONY CAPALBO PRESIDENT 54 DENISON HILL ROAD N. STONINGTON, CT 06359 USA
ANTHONY G CAPALBO PRESIDENT 54 DENISON HILL ROAD NORTH STONINGTON, CT 06359 UNI

TREASURER

Name Role Address
ANTHONY CAPALBO TREASURER 54 DENISON HILL ROAD NORTH STONINGTON, CT 06359 USA

SECRETARY

Name Role Address
ANTHONY CAPALBO SECRETARY 54 DENISON HILL ROAD NORTH STONINGTON, CT 06359 USA

DIRECTOR

Name Role Address
ANTHONY CAPALBO DIRECTOR 54 DENISON HILL ROAD NORTH STONINGTON, CT 06359 USA

Filings

Number Name File Date
202444049890 Annual Report 2024-01-16
202330055510 Annual Report 2023-03-07
202208765240 Annual Report 2022-01-27
202186070910 Annual Report 2021-01-14
202033868930 Annual Report 2020-02-06
201918534650 Statement of Change of Registered/Resident Agent 2019-09-09
201985574360 Annual Report 2019-01-30
201861995850 Annual Report 2018-04-12
201733848460 Statement of Abandonment of Use of Fictitious Business Name 2017-02-10
201731055130 Annual Report 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747967308 2020-04-28 0165 PPP PO Box 3044, Westerly, RI, 02891
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123000
Loan Approval Amount (current) 123000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westerly, WASHINGTON, RI, 02891-0001
Project Congressional District RI-02
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124506.33
Forgiveness Paid Date 2021-07-22

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State