Search icon

CAPITAL CONSTRUCTION SERVICES OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CONSTRUCTION SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2008 (17 years ago)
Entity Number: 3725964
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203
Principal Address: 667 GIFFORDS CHURCH ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
GEORGE AMEDORE SR Chief Executive Officer 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
263484256
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2010-10-06 2024-06-20 Address 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-10-02 2024-06-20 Address 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-09-29 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-29 2008-10-02 Address 1881 WESTERN AVENUE, SUITE 170, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002833 2024-06-20 BIENNIAL STATEMENT 2024-06-20
190117060024 2019-01-17 BIENNIAL STATEMENT 2018-09-01
140924006499 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120928002335 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101006002362 2010-10-06 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
362000.00
Total Face Value Of Loan:
362000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362000
Current Approval Amount:
362000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366776.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State