Search icon

CAPITAL MEDIA CORPORATION

Company Details

Name: CAPITAL MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604821
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 30 PARK AVE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 PARK AVE, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
PAUL F LOTTERS Chief Executive Officer 30 PARK AVE, COHOES, NY, United States, 12047

History

Start date End date Type Value
1993-02-16 1998-01-14 Address 6 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, 1636, USA (Type of address: Chief Executive Officer)
1993-02-16 1998-01-14 Address 424 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, 1807, USA (Type of address: Principal Executive Office)
1992-01-21 1998-01-14 Address 424 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, 1807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002376 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120131002645 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100208002522 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080107002446 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060209003211 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040112002678 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011219002553 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000131002337 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980114002257 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940127002431 1994-01-27 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269397306 2020-04-30 0248 PPP 30 Park Avenue, Cohoes, NY, 12047
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19028.18
Forgiveness Paid Date 2021-07-22
5813878407 2021-02-09 0248 PPS 30 Park Ave, Cohoes, NY, 12047-3330
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-3330
Project Congressional District NY-20
Number of Employees 4
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18909.71
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State