Search icon

CAPITAL DISTRICT WINDOWS & DOORS, INC.

Company Details

Name: CAPITAL DISTRICT WINDOWS & DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373537
ZIP code: 12170
County: Saratoga
Place of Formation: New York
Address: 1 RIVERSIDE CT, STILLWATER, NY, United States, 12170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J ZECCA Chief Executive Officer 1 RIVERSIDE CT, STILLWATER, NY, United States, 12170

DOS Process Agent

Name Role Address
CAPITAL DISTRICT WINDOWS & DOORS, INC. DOS Process Agent 1 RIVERSIDE CT, STILLWATER, NY, United States, 12170

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1 RIVERSIDE CT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2003-07-11 2023-05-01 Address 1 RIVERSIDE CT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2003-07-11 2023-05-01 Address 1 RIVERSIDE CT, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2001-05-11 2003-07-11 Address 49 FERRY LANE, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-07-11 Address 49 FERRY LANE, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
1999-05-03 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-03 2003-07-11 Address 49 FERRY LANE, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005467 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210715000605 2021-07-15 BIENNIAL STATEMENT 2021-07-15
130528002259 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110610002586 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090424002909 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070509003393 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050715002654 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030711002138 2003-07-11 BIENNIAL STATEMENT 2003-05-01
010511002256 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990503000026 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136128503 2021-03-12 0248 PPP 1 Riverside Ct, Stillwater, NY, 12170-1529
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stillwater, SARATOGA, NY, 12170-1529
Project Congressional District NY-20
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17622.01
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State