Search icon

CAPITAL DISTRICT AQUATIC CLUB, INC.

Company Details

Name: CAPITAL DISTRICT AQUATIC CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (29 years ago)
Entity Number: 1968596
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 CHAPEL STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
BRENNAN & REHFUSS, P.C. DOS Process Agent 50 CHAPEL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-10-27 1997-06-13 Address 152 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970613000601 1997-06-13 CERTIFICATE OF AMENDMENT 1997-06-13
951027000213 1995-10-27 CERTIFICATE OF INCORPORATION 1995-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110197302 2020-04-30 0248 PPP 522 PO BOX 522, LATHAM, NY, 12110-0522
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0522
Project Congressional District NY-20
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13994.73
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State