Search icon

VANGUARD/CAPITAL REALTY, INC.

Company Details

Name: VANGUARD/CAPITAL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018240
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1529 WESTERN AVENUE SUITE #102, Albany, NY, United States, 12203
Principal Address: 1529 WESTERN AVE. Suite 102, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH T BROWNELL Chief Executive Officer 1529 WESTERN AVE. SUITE 102, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
KENNETH T BROWNELL DOS Process Agent 1529 WESTERN AVENUE SUITE #102, Albany, NY, United States, 12203

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 1529 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 1529 WESTERN AVE. SUITE 102, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-10-28 Address 1529 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-10-28 Address 1529 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2000-05-01 2014-04-07 Address 612 VANDERLYN LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2000-05-01 2014-04-07 Address 612 VANDERLYN LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2000-05-01 2014-04-07 Address 612 VANDERLYN LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1998-04-22 2000-05-01 Address 27 WILAN LN, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-05-01 Address 27 WILAN LN, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1998-04-22 2000-05-01 Address 27 WILAN LN, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028000977 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220428001684 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200414060381 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180417006312 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160401006164 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006645 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120615002015 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100419002408 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080416002854 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060509003241 2006-05-09 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840127110 2020-04-14 0248 PPP 1529 WESTERN AVE, ALBANY, NY, 12203-3513
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26350
Loan Approval Amount (current) 26350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3513
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26559.34
Forgiveness Paid Date 2021-02-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State