Search icon

CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC.

Company Details

Name: CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444701
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 175 CENTRAL AVENUE 3RD FL, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2022 141818967 2024-05-22 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 155 WASHINGTON AVENUE, 3RD FLOOR, ALBANY, NY, 12210
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2021 141818967 2023-07-20 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 155 WASHINGTON AVENUE, 3RD FLOOR, ALBANY, NY, 12210
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2020 141818967 2022-05-23 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 175 CENTRAL AVE, 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing ELIZABETH MILLER GUTHIER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2019 141818967 2021-05-17 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 175 CENTRAL AVE, 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing ELIZABETH MILLER GUTHIER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2018 141818967 2020-06-30 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 175 CENTRAL AVE, 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ELIZABETH MILLER GUTHIER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2017 141818967 2019-05-17 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5182253131
Plan sponsor’s address 175 CENTRAL AVE, 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing ELIZABETH MILLER GUTHIER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2014 141818967 2016-08-15 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5184627600
Plan sponsor’s address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing ELIZABETH MILLER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2013 141818967 2015-05-29 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5184627600
Plan sponsor’s address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing ELIZABETH MILLER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2012 141818967 2014-05-31 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5184627600
Plan sponsor’s address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing ELIZABETH MILLER
CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. 403(B) PLAN 2011 141818967 2012-07-11 CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 624310
Sponsor’s telephone number 5184627600
Plan sponsor’s mailing address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206
Plan sponsor’s address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 141818967
Plan administrator’s name CAPITAL DISTRICT WOMEN'S EMPLOYMENT & RESOURCE CENTER, INC.
Plan administrator’s address 175 CENTRAL AVE 3RD FLOOR, ALBANY, NY, 12206
Administrator’s telephone number 5184627600

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing ELIZABETH MILLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 CENTRAL AVENUE 3RD FL, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2001-02-09 2006-01-23 Address LOIS M. JOHNSON, 227 S. PEARL STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1999-11-30 2001-02-09 Address 3 GLENDALE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060123000532 2006-01-23 CERTIFICATE OF CHANGE 2006-01-23
010209000702 2001-02-09 CERTIFICATE OF AMENDMENT 2001-02-09
991130000658 1999-11-30 CERTIFICATE OF INCORPORATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6462228500 2021-03-03 0248 PPS 175 Central Avenue 3rd FloorFloor, Albany, NY, 12206
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206
Project Congressional District NY-20
Number of Employees 6
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36978
Forgiveness Paid Date 2022-07-07
7714087207 2020-04-28 0248 PPP 175 Central Avenue 3rd Floor, ALBANY, NY, 12206
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30750
Loan Approval Amount (current) 30750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31132.48
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State