Search icon

CAPITAL ARCHITECTURE, P.C.

Company Details

Name: CAPITAL ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 2006 (18 years ago)
Entity Number: 3442096
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 13 HAMILTON ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D'ADAMO Chief Executive Officer 13 HAMILTON ST, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 HAMILTON ST, COHOES, NY, United States, 12047

History

Start date End date Type Value
2009-01-12 2018-07-17 Address 37 DAVIS AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2009-01-12 2018-07-17 Address 37 DAVIS AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2006-11-27 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-27 2018-07-17 Address 37 DAVIS AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717002000 2018-07-17 BIENNIAL STATEMENT 2016-11-01
170309000603 2017-03-09 ANNULMENT OF DISSOLUTION 2017-03-09
DP-2153583 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110413002754 2011-04-13 BIENNIAL STATEMENT 2010-11-01
090112002240 2009-01-12 BIENNIAL STATEMENT 2008-11-01
061127000668 2006-11-27 CERTIFICATE OF INCORPORATION 2006-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371377202 2020-04-28 0248 PPP 13 Hamilton Street, Cohoes, NY, 12047-1909
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-1909
Project Congressional District NY-20
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10100.27
Forgiveness Paid Date 2021-05-06
9162528400 2021-02-16 0248 PPS 13 Hamilton St, Cohoes, NY, 12047-1909
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-1909
Project Congressional District NY-20
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10052.88
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State