Search icon

CAPITAL GROUP OF BRUNSWICK, INC.

Company Details

Name: CAPITAL GROUP OF BRUNSWICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422839
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1333 NY 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA KONIECZNY Chief Executive Officer 1333 NY 7, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 NY 7, TROY, NY, United States, 12180

History

Start date End date Type Value
1996-04-02 2000-03-01 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-03-01 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-04-02 2000-03-01 Address 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
1990-02-14 1996-04-02 Address RD #1, BOX 40A, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001978 2022-08-05 BIENNIAL STATEMENT 2022-02-01
140422002411 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120406002271 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100319002789 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220002874 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
94002.00
Total Face Value Of Loan:
94002.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94002
Current Approval Amount:
94002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94746.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State