Search icon

CAPITOL APPRAISALS INC.

Company Details

Name: CAPITOL APPRAISALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2397550
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MOTOR PARKWAY, SUITE 200, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1683763 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990712000798 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116568109 2020-07-14 0248 PPP 34 Francis Drive, WYNANTSKILL, NY, 12198-8781
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WYNANTSKILL, RENSSELAER, NY, 12198-8781
Project Congressional District NY-21
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.37
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State