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
060227003283 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040330002546 2004-03-30 BIENNIAL STATEMENT 2004-02-01
020226002665 2002-02-26 BIENNIAL STATEMENT 2002-02-01
000301002748 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980304002175 1998-03-04 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229037101 2020-04-14 0248 PPP 1333 State Highway 7, Troy, NY, 12180
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94002
Loan Approval Amount (current) 94002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94746.29
Forgiveness Paid Date 2021-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State