Search icon

CAPITAL CITY PRODUCE LLC

Company Details

Name: CAPITAL CITY PRODUCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936059
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 3 E Industrial Parkway, Troy, NY, United States, 12180

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2023 272342647 2024-05-24 CAPITAL CITY PRODUCE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 3 E INDUSTRIAL PARKWAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing CHRISTINA GROELZ
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2022 272342647 2023-06-05 CAPITAL CITY PRODUCE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 3 E INDUSTRIAL PARKWAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing CHRISTINA GROELZ
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2021 272342647 2023-01-11 CAPITAL CITY PRODUCE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 3 E INDUSTRIAL PARKWAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-01-09
Name of individual signing CHRISTINA GROELZ
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2021 272342647 2022-11-02 CAPITAL CITY PRODUCE LLC 25
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 3 E INDUSTRIAL PARKWAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-11-02
Name of individual signing CHRISTINA GROELZ
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2020 272342647 2021-06-09 CAPITAL CITY PRODUCE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing SALVATORE PALMIERI
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2019 272342647 2020-06-30 CAPITAL CITY PRODUCE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SALVATORE PALMIERI
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2019 272342647 2020-06-17 CAPITAL CITY PRODUCE LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing SPALMIERI4293
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2018 272342647 2019-06-03 CAPITAL CITY PRODUCE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing SALVATORE PALMIERI
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2017 272342647 2018-05-17 CAPITAL CITY PRODUCE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing SALVATORE PALMIERI
CAPITAL CITY PRODUCE LLC 401K PROFIT SHARING PLAN & TRUST 2016 272342647 2017-06-21 CAPITAL CITY PRODUCE LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424400
Sponsor’s telephone number 5184360793
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 12204

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SALVATORE PALMIERI

DOS Process Agent

Name Role Address
CAPITAL CITY PRODUCE LLC DOS Process Agent 3 E Industrial Parkway, Troy, NY, United States, 12180

History

Start date End date Type Value
2010-04-13 2024-04-01 Address 381 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401033496 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220412001350 2022-04-12 BIENNIAL STATEMENT 2022-04-01
201214060110 2020-12-14 BIENNIAL STATEMENT 2020-04-01
201214060877 2020-12-14 BIENNIAL STATEMENT 2020-04-01
140414006009 2014-04-14 BIENNIAL STATEMENT 2014-04-01
100701000568 2010-07-01 CERTIFICATE OF PUBLICATION 2010-07-01
100413000268 2010-04-13 ARTICLES OF ORGANIZATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754917001 2020-04-04 0248 PPP 381 BROADWAY, MENANDS, NY, 12204-2709
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302200
Loan Approval Amount (current) 302200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MENANDS, ALBANY, NY, 12204-2709
Project Congressional District NY-20
Number of Employees 38
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 305138.06
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2282188 Interstate 2024-06-20 101305 2023 4 3 Auth. For Hire, Private(Property)
Legal Name CAPITAL CITY PRODUCE LLC
DBA Name -
Physical Address 3 E INDUSTRIAL PARKWAY, TROY, NY, 12180, US
Mailing Address PO BOX 4174, ALBANY, NY, 12204, US
Phone (518) 436-0793
Fax -
E-mail CHRISTINA@CAPCITYPRODUCE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 8.17
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPG4020015
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 84625NE
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFB4JDKA7412
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-27
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Date of last update: 27 Mar 2025

Sources: New York Secretary of State