Search icon

CAPRARA'S AUTO BODY SHOP INC.

Company Details

Name: CAPRARA'S AUTO BODY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1973 (52 years ago)
Entity Number: 252082
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 266 THIRD STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPRARA'S AUTO BODY SHOP INC. DOS Process Agent 266 THIRD STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
ROBERT CAPRARA Chief Executive Officer 266 3RD ST, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141549155
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 266 3RD ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-24 Address 266 THIRD STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-12-20 2025-02-24 Address 266 3RD ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-12-30 2021-01-04 Address 266 THIRD STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2002-12-30 2006-12-20 Address 62 W. GLENWOOD RD., LATHAM, NY, 12110, 3327, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004696 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210104062053 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190130060322 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170112006403 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102007112 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110762.00
Total Face Value Of Loan:
110762.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110762
Current Approval Amount:
110762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111685.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State