Search icon

CENTRAL DISTRICT MANAGEMENT ASSOCIATION, INC.

Company Details

Name: CENTRAL DISTRICT MANAGEMENT ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217429
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: P.O. BOX 6266, ALBANY, NY, United States, 12206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZKKWWX1JE67 2025-04-29 279 CENTRAL AVENUE, ALBANY, NY, 12206, 2901, USA C/O THE STEAM GARDEN, 279 CENTRAL AVENUE, ALBANY, NY, 12206, 2901, USA

Business Information

URL Centralbid.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2014-01-29
Entity Start Date 1998-03-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY CAPECE
Role EXECUTIVE DIRECTOR
Address 279 CENTRAL AVE, ALBANY, NY, 12206, USA
Title ALTERNATE POC
Name ALEX TRANMER
Address 120 WEST AVENUE SUITE 303, CAMOIN ASSOCIATES, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name ANTHONY CAPECE
Address 279 CENTRAL AVE, ALBANY, NY, 12206, USA
Past Performance
Title PRIMARY POC
Name ALEXANDRA TRANMER
Address 120 WEST AVENUE SUITE 303, CAMOIN ASSOCIATES, SARATOGA SPRINGS, NY, 12866, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72GN4 Obsolete Non-Manufacturer 2014-02-24 2024-04-29 No data 2025-04-29

Contact Information

POC ANTHONY CAPECE
Phone +1 518-462-4300
Address 279 CENTRAL AVENUE, ALBANY, NY, 12206 2901, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6266, ALBANY, NY, United States, 12206

Filings

Filing Number Date Filed Type Effective Date
980113000608 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370637302 2020-04-28 0248 PPP 279 CENTRAL AVE, ALBANY, NY, 12206-2901
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-2901
Project Congressional District NY-20
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55617.07
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State