Search icon

CAPITAL UNITED INDUSTRIES, INC.

Company Details

Name: CAPITAL UNITED INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1995 (30 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 1969275
ZIP code: 12151
County: Schenectady
Place of Formation: New York
Address: 16 HILLMAN LOOP, ROUND LAKE, NY, United States, 12151

Contact Details

Phone +1 518-852-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCUS ROTONDI Chief Executive Officer 16 HILLMAN LOOP, ROUND LAKE, NY, United States, 12151

DOS Process Agent

Name Role Address
BARBARA ROTONDI DOS Process Agent 16 HILLMAN LOOP, ROUND LAKE, NY, United States, 12151

Licenses

Number Status Type Date End date Address
00571 Expired Mold Assessment Contractor License (SH125) 2016-03-22 2024-03-31 6 Richard Ave, SARATOGA SPRINGS, NY, 12866

History

Start date End date Type Value
2017-10-19 2025-01-16 Address 16 HILLMAN LOOP, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
2017-10-19 2025-01-16 Address 16 HILLMAN LOOP, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2013-10-16 2017-10-19 Address 347 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2007-10-18 2013-10-16 Address 347 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1997-10-23 2007-10-18 Address 347 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000690 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
191004060161 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171019006008 2017-10-19 BIENNIAL STATEMENT 2017-10-01
131016006255 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111025002453 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6174.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State