Search icon

CAPITAL REGION COMMUNICATIONS CORP.

Company Details

Name: CAPITAL REGION COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457286
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 3 VATRANO ROAD, SUITE 2, ALBANY, NY, United States, 12205
Principal Address: 3 VATRANO RD, SUITE 2, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN PHILLIPS Chief Executive Officer 3 VATRANO RD, SUITE 2, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITAL REGION COMMUNICATIONS CORP. DOS Process Agent 3 VATRANO ROAD, SUITE 2, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2015-01-14 2019-01-09 Address 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2011-02-04 2015-01-14 Address PO BOX 135, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2011-02-04 2019-01-09 Address 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2011-02-04 2019-01-09 Address 2 COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2007-01-04 2011-02-04 Address TWO COOPER AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060229 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105007329 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114006772 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130107006759 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110204002686 2011-02-04 BIENNIAL STATEMENT 2011-01-01
070104000464 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386138305 2021-01-22 0248 PPS 3 Vatrano Rd Ste 2, Albany, NY, 12205-3458
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123475.02
Loan Approval Amount (current) 123475.02
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3458
Project Congressional District NY-20
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 124246.74
Forgiveness Paid Date 2021-09-08
8756237000 2020-04-08 0248 PPP 3 Vatrano Rd Suite 2, ALBANY, NY, 12205-3400
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3400
Project Congressional District NY-20
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100714.5
Forgiveness Paid Date 2020-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State