Search icon

CAPSTONE, INC.

Company Details

Name: CAPSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1995 (30 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 1884066
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 10201 ROMAINE ROAD, COHOES, NY, United States, 12047
Principal Address: 611 BALDWIN RD, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY JOHNSON DOS Process Agent 10201 ROMAINE ROAD, COHOES, NY, United States, 12047

Agent

Name Role Address
AMY M. JOHNSON Agent 4 AVIS DRIVE, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
AMY JOHNSON Chief Executive Officer 611 BALDWIN RD, C/O AMY JOHNSON, TICONDEROGA, NY, United States, 12883

Form 5500 Series

Employer Identification Number (EIN):
141778063
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-07 2023-04-25 Address 611 BALDWIN RD, C/O AMY JOHNSON, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-04-25 Address 10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2017-01-06 2021-01-07 Address 10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2017-01-06 2021-01-07 Address 10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2011-01-12 2017-01-06 Address 971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230425004102 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
210107060199 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190104060318 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006187 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105007707 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6651.92
Current Approval Amount:
6651.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6703.68

Date of last update: 14 Mar 2025

Sources: New York Secretary of State