Search icon

CAPITAL REGION LANGUAGE CENTER, LLC

Company Details

Name: CAPITAL REGION LANGUAGE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806700
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1403 WEST HIGH ST., BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
KIM ANDERSEN DOS Process Agent 1403 WEST HIGH ST., BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2009-05-05 2013-05-20 Address 1403 WEST HIGH ST., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520002194 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110512003344 2011-05-12 BIENNIAL STATEMENT 2011-05-01
091102000533 2009-11-02 CERTIFICATE OF PUBLICATION 2009-11-02
090505000727 2009-05-05 ARTICLES OF ORGANIZATION 2009-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447507207 2020-04-28 0248 PPP 21 Aviation Road, ALBANY, NY, 12205
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 18
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39153.65
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State