Search icon

CAPITAL CARDIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CARDIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Aug 2001 (24 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 2667947
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Address: 7 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTIN DELAGO Chief Executive Officer 7 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SOUTHWOODS BLVD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141834454
Plan Year:
2020
Number Of Participants:
222
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
194
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
181
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-16 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-03-29 2011-08-30 Address 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2002-04-29 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-08-06 2002-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-06 2004-03-29 Address STE 160, 2231 BURDETT AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003324 2023-07-26 CERTIFICATE OF MERGER 2023-07-27
200514060339 2020-05-14 BIENNIAL STATEMENT 2019-08-01
130807006106 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002276 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090805002868 2009-08-05 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
317
Initial Approval Amount:
$3,398,057
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,398,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,441,070.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,787,957
Utilities: $26,000
Mortgage Interest: $0
Rent: $242,000
Refinance EIDL: $0
Healthcare: $342100
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State