Search icon

CAPITOL HILL MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITOL HILL MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435972
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 48 HOWARD ST, ALBANY, NY, United States, 12207
Address: 1450 WESTERN AVE STE 101, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A GRAZIANIO, JR Chief Executive Officer 48 HOWARD STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 WESTERN AVE STE 101, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141730118
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-06 2009-12-14 Address 90 STATE STREET, STE. 1009, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-16 2005-04-06 Address 48 HOWARD STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-18 2000-05-01 Address 48 HOWARD ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1990-04-16 1996-05-16 Address 111 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091214000069 2009-12-14 CERTIFICATE OF CHANGE 2009-12-14
050406000058 2005-04-06 CERTIFICATE OF CHANGE 2005-04-06
040421002493 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020322002502 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000501002673 2000-05-01 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
502237.00
Total Face Value Of Loan:
502237.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502237
Current Approval Amount:
502237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
507355.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State