Search icon

CAPITALAND CUSTOM BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITALAND CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1989 (36 years ago)
Entity Number: 1388322
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 80 CORDELL ROAD., SCHENECTADY, NY, United States, 12304
Principal Address: 80 CORDELL ROAD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITALAND CUSTOM BUILDERS, INC DOS Process Agent 80 CORDELL ROAD., SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
BRIAN PEEK Chief Executive Officer 80 CORDELL ROAD, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141725360
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 80 CORDELL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2022-04-08 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2025-06-24 Address 80 CORDELL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-09-03 2025-06-24 Address 80 CORDELL ROAD., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2003-08-25 2019-09-03 Address 12 ROLLING HILLS RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250624001052 2025-06-24 BIENNIAL STATEMENT 2025-06-24
211221000011 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190903062661 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180726006296 2018-07-26 BIENNIAL STATEMENT 2017-09-01
131119002082 2013-11-19 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,778.1
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $37,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 365-4705
Add Date:
2006-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State