Search icon

CAPRO SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAPRO SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633406
ZIP code: 12084
County: Schenectady
Place of Formation: New York
Address: 16 NEW KARNER ROAD, GUILDERLAND, NY, United States, 12084

Contact Details

Phone +1 518-456-1145

DOS Process Agent

Name Role Address
CAPRO SOLUTIONS, LLC DOS Process Agent 16 NEW KARNER ROAD, GUILDERLAND, NY, United States, 12084

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-456-0942
Contact Person:
RICHARD BURKE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0826195

Unique Entity ID

Unique Entity ID:
CLS8JGGFNZK8
CAGE Code:
32AZ1
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2006-12-07

Commercial and government entity program

CAGE number:
32AZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
RICHARD A. BURKE

National Provider Identifier

NPI Number:
1720082399

Authorized Person:

Name:
MR. RICHARD A. BURKE
Role:
OWNER/MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5184560942

Form 5500 Series

Employer Identification Number (EIN):
141833262
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 16 NEW KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2003-03-21 2023-04-03 Address 1781 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-04-30 2003-03-21 Address 345 BARTON HILL ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401032377 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000997 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211006001984 2021-10-06 BIENNIAL STATEMENT 2021-10-06
030321002209 2003-03-21 BIENNIAL STATEMENT 2003-04-01
011114000267 2001-11-14 AFFIDAVIT OF PUBLICATION 2001-11-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0885
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18890.77
Base And Exercised Options Value:
18890.77
Base And All Options Value:
18890.77
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-15
Description:
LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24224P1435
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45313.14
Base And Exercised Options Value:
45313.14
Base And All Options Value:
45313.14
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-25
Description:
LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24225K0183
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
49075.12
Base And Exercised Options Value:
49075.12
Base And All Options Value:
49075.12
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-01-01
Description:
EXPRESS REPORT FY24 PROSTHETICS VISN JAN-FEB,APR,JUN,SEP2024 ORDERING OFFICER EXPENDITURES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32097.00
Total Face Value Of Loan:
32097.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,097
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,097
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,297.61
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $32,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State