Search icon

CONGRESS PARK CAPITAL LLC

Company Details

Name: CONGRESS PARK CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801751
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 57 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CONGRESS PARK CAPITAL LLC DOS Process Agent 57 PHILA STREET, SARATOGA SPRINGS, NY, United States, 12866

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001730945
Phone:
5183394335

Latest Filings

Form type:
13F-HR
File number:
028-18393
Filing date:
2025-04-22
File:
Form type:
13F-HR
File number:
028-18393
Filing date:
2025-01-15
File:
Form type:
13F-HR
File number:
028-18393
Filing date:
2024-10-09
File:
Form type:
N-PX
File number:
028-18393
Filing date:
2024-07-15
File:
Form type:
13F-HR
File number:
028-18393
Filing date:
2024-07-12
File:

History

Start date End date Type Value
2023-05-10 2025-04-11 Address 57 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-04-17 2023-05-10 Address 57 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-04-22 2013-04-17 Address 12 STRATTON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411001416 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230510004388 2023-05-10 BIENNIAL STATEMENT 2023-04-01
210408060498 2021-04-08 BIENNIAL STATEMENT 2021-04-01
200227060308 2020-02-27 BIENNIAL STATEMENT 2019-04-01
130417006256 2013-04-17 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16752.00
Total Face Value Of Loan:
16752.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16752
Current Approval Amount:
16752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16936.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State