Search icon

CAPITAL DISTRICT CONCRETE BATCHING, INC.

Company Details

Name: CAPITAL DISTRICT CONCRETE BATCHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364707
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL DISTRICT CONCRETE BATCHING, INC. DOS Process Agent 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOHN A TESIERS III Chief Executive Officer 1250 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2009-06-04 2023-06-27 Address 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-12-14 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2001-07-23 2005-12-14 Address 774 STATE HWY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1995-04-27 2007-06-08 Address 774 STATE HWY 5 S, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1995-04-27 2009-06-04 Address 5 COMMERCE AVE, ALBANY, NY, 12206, 2015, USA (Type of address: Chief Executive Officer)
1989-06-28 2001-07-23 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1989-06-28 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627002997 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210601060427 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060064 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007410 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161206006596 2016-12-06 BIENNIAL STATEMENT 2015-06-01
140529006234 2014-05-29 BIENNIAL STATEMENT 2013-06-01
110613002427 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090604002511 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070608002659 2007-06-08 BIENNIAL STATEMENT 2007-06-01
051214000586 2005-12-14 CERTIFICATE OF CHANGE 2005-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659467207 2020-04-16 0248 PPP 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010-4602
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61710
Loan Approval Amount (current) 61710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4602
Project Congressional District NY-21
Number of Employees 7
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62401.49
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State