Search icon

CAPITAL CONSTRUCTION SERVICES OF NY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2023 263484256 2024-06-07 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2022 263484256 2023-06-07 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2021 263484256 2022-07-26 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2020 263484256 2021-07-14 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2019 263484256 2020-07-08 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2018 263484256 2019-07-31 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203
CAPITAL CONSTRUCTION SERVICES OF NY, INC. 401(K) PLAN 2017 263484256 2018-07-23 CAPITAL CONSTRUCTION SERVICES OF NY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 236110
Sponsor’s telephone number 5184561010
Plan sponsor’s address 1900 WESTERN AVENUE, ALBANY, NY, 12203

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

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
081002000768 2008-10-02 CERTIFICATE OF CHANGE 2008-10-02
080929000036 2008-09-29 CERTIFICATE OF INCORPORATION 2008-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883397001 2020-04-06 0248 PPP 1900 WESTERN AVE, ALBANY, NY, 12203-5019
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362000
Loan Approval Amount (current) 362000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5019
Project Congressional District NY-20
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366776.39
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State