Search icon

CAPITAL DOCUMENT, INC.

Company Details

Name: CAPITAL DOCUMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (36 years ago)
Entity Number: 1237579
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL DOCUMENT, INC. DOS Process Agent 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
MARILEE KING Chief Executive Officer 4 MULBERRY DRIVE, E GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2006-11-20 2020-12-01 Address 4 MULBERRY DRIVE, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Service of Process)
1996-12-16 2006-11-20 Address 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Service of Process)
1993-12-08 1996-12-16 Address 4 MULBERRY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1993-01-26 2006-11-20 Address 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Chief Executive Officer)
1993-01-26 2006-11-20 Address 4 MULBERRY DR, E GREENBUSH, NY, 12061, 1909, USA (Type of address: Principal Executive Office)
1988-12-14 1993-12-08 Address 4 MULBERRY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060924 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007820 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141209007005 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130103002182 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101122002857 2010-11-22 BIENNIAL STATEMENT 2010-12-01
081121003192 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061120002371 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050105002134 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021119002597 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001221002326 2000-12-21 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928127204 2020-04-15 0248 PPP 90 SSwan St 108, Albany, NY, 12210
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 2
NAICS code 492110
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 22226.03
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State