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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPRARA'S AUTO BODY SHOP PROFIT SHARING PLAN 2023 141549155 2024-10-11 CAPRARA'S AUTO BODY SHOP, INC. 13
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5182745111
Plan sponsor’s address 266 THIRD STREET, TROY, NY, 12180
CAPRARA'S AUTO BODY SHOP PROFIT SHARING PLAN 2022 141549155 2023-10-06 CAPRARA'S AUTO BODY SHOP, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5182745111
Plan sponsor’s address 266 THIRD STREET, TROY, NY, 12180
CAPRARA'S AUTO BODY SHOP PROFIT SHARING PLAN 2021 141549155 2022-10-12 CAPRARA'S AUTO BODY SHOP, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5182745111
Plan sponsor’s address 266 THIRD STREET, TROY, NY, 12180
CAPRARA'S AUTO BODY SHOP PROFIT SHARING PLAN 2020 141549155 2021-06-02 CAPRARA'S AUTO BODY SHOP, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5182745111
Plan sponsor’s address 266 THIRD STREET, TROY, NY, 12180
CAPRARA'S AUTO BODY SHOP PROFIT SHARING PLAN 2019 141549155 2020-10-14 CAPRARA'S AUTO BODY SHOP, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 811120
Sponsor’s telephone number 5182745111
Plan sponsor’s address 266 THIRD STREET, TROY, NY, 12180

Chief Executive Officer

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

DOS Process Agent

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

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 2006-12-20 Address 62 W. GLENWOOD RD., LATHAM, NY, 12110, 3327, 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)
2001-01-02 2002-12-30 Address 266 3RD ST, TROY, NY, 12110, USA (Type of address: Principal Executive Office)
2001-01-02 2002-12-30 Address 266 3RD ST, TROY, NY, 12110, USA (Type of address: Chief Executive Officer)
1999-01-26 2002-12-30 Address 65 WEST GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-05-02 2001-01-02 Address 266 THIRD STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1994-05-02 2001-01-02 Address 65 WEST GLENWOOD DRIVE, LATHAM, NY, 12110, 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
130220002466 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110126003136 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102003080 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061220003074 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050201002607 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218198001 2020-06-30 0248 PPP 266 3RD ST, TROY, NY, 12180-4620
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110762
Loan Approval Amount (current) 110762
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TROY, RENSSELAER, NY, 12180-4620
Project Congressional District NY-20
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111685.02
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State